D R M TECHNIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2025-02-28 | 
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 | 
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with updates | 
| 25/01/2525 January 2025 | Confirmation statement made on 2025-01-25 with no updates | 
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2024-02-28 | 
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 | 
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates | 
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates | 
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates | 
| 26/01/2326 January 2023 | Change of details for D R M Technic Holdings Ltd as a person with significant control on 2023-01-26 | 
| 26/01/2326 January 2023 | Registered office address changed from 15C Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL United Kingdom to Unit 25 Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire ST21 6JL on 2023-01-26 | 
| 26/01/2326 January 2023 | Director's details changed for Mr Martin Karl Mcgraw on 2023-01-26 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates | 
| 21/01/2221 January 2022 | Resolutions | 
| 21/01/2221 January 2022 | Resolutions | 
| 20/01/2220 January 2022 | Change of share class name or designation | 
| 20/01/2220 January 2022 | Change of share class name or designation | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 23/06/2023 June 2020 | 29/02/20 TOTAL EXEMPTION FULL | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES | 
| 11/07/1911 July 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 24/09/1824 September 2018 | STATEMENT OF COMPANY'S OBJECTS | 
| 24/09/1824 September 2018 | 05/03/16 STATEMENT OF CAPITAL GBP 22 | 
| 24/09/1824 September 2018 | ADOPT ARTICLES 05/03/2016 | 
| 10/09/1810 September 2018 | 28/02/18 TOTAL EXEMPTION FULL | 
| 10/09/1810 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY MCGRAW | 
| 10/09/1810 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MCGRAW | 
| 10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA MCGRAW / 07/04/2016 | 
| 08/09/188 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MCGRAW | 
| 17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCGRAW / 16/04/2018 | 
| 16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 4 CHERRY ORCHARD NEWCASTLE STAFFORDSHIRE ST5 2UB ENGLAND | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES | 
| 17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES | 
| 19/07/1719 July 2017 | 28/02/17 TOTAL EXEMPTION FULL | 
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | 
| 04/08/164 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM ST MARY'S HOUSE CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EW | 
| 04/03/164 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 06/03/156 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 26/02/1426 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders | 
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 07/03/137 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 01/12/121 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCGRAW / 01/11/2012 | 
| 05/11/125 November 2012 | COMPANY NAME CHANGED M K M CONSULTING LTD CERTIFICATE ISSUED ON 05/11/12 | 
| 26/06/1226 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders | 
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 14/02/1114 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders | 
| 17/03/1017 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 10/03/1010 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders | 
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCGRAW / 10/02/2010 | 
| 11/09/0911 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 08/09/098 September 2009 | COMPANY NAME CHANGED D R M TECHNIC LTD CERTIFICATE ISSUED ON 09/09/09 | 
| 31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 19-21 CREWE ROAD ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2EP | 
| 31/07/0931 July 2009 | APPOINTMENT TERMINATED DIRECTOR ADRIAN THEIDMAN | 
| 10/02/0910 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company