D & T ASSETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-10-24 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
25/07/2425 July 2024 | Previous accounting period shortened from 2023-10-25 to 2023-10-24 |
24/10/2324 October 2023 | Annual accounts for year ending 24 Oct 2023 |
18/10/2318 October 2023 | Registration of charge 090208940010, created on 2023-10-16 |
18/10/2318 October 2023 | Registration of charge 090208940011, created on 2023-10-16 |
10/10/2310 October 2023 | Satisfaction of charge 090208940008 in full |
06/10/236 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
04/10/234 October 2023 | Change of details for Smits Holding Ltd as a person with significant control on 2023-10-04 |
06/09/236 September 2023 | Satisfaction of charge 090208940004 in full |
06/09/236 September 2023 | Satisfaction of charge 090208940005 in full |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-25 |
06/03/236 March 2023 | Registration of charge 090208940009, created on 2023-02-23 |
25/10/2225 October 2022 | Annual accounts for year ending 25 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-10-27 |
07/12/217 December 2021 | Registered office address changed from 7 Sallyport House City Road Newcastle upon Tyne NE1 2AE England to 31 Sackville Street Sackville Street Manchester M1 3LZ on 2021-12-07 |
27/10/2127 October 2021 | Annual accounts for year ending 27 Oct 2021 |
20/10/2120 October 2021 | Registration of charge 090208940007, created on 2021-10-15 |
12/10/2112 October 2021 | Unaudited abridged accounts made up to 2020-10-27 |
05/10/215 October 2021 | Registration of charge 090208940006, created on 2021-09-30 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
26/07/2126 July 2021 | Previous accounting period shortened from 2020-10-27 to 2020-10-26 |
27/10/2027 October 2020 | Annual accounts for year ending 27 Oct 2020 |
24/01/2024 January 2020 | 27/10/18 UNAUDITED ABRIDGED |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 7 CITY ROAD NEWCASTLE UPON TYNE NE1 2AE ENGLAND |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDELSEX TW12 2LL |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 7 SALLYPORT HOUSE CITY ROAD NEWCASTLE UPON TYNE NE1 2AE ENGLAND |
27/10/1927 October 2019 | Annual accounts for year ending 27 Oct 2019 |
25/10/1925 October 2019 | PREVSHO FROM 28/10/2018 TO 27/10/2018 |
28/07/1928 July 2019 | PREVSHO FROM 29/10/2018 TO 28/10/2018 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
06/12/186 December 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/10/1827 October 2018 | Annual accounts for year ending 27 Oct 2018 |
23/07/1823 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/07/1728 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090208940001 |
07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090208940003 |
07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090208940002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/06/1613 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | PREVEXT FROM 31/05/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | DISS40 (DISS40(SOAD)) |
18/10/1518 October 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
25/08/1525 August 2015 | FIRST GAZETTE |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA THEODORA MARIA VAN OOL / 23/02/2015 |
01/05/141 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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