D & T MODELS LTD LTD

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/12/2216 December 2022 Certificate of change of name

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

21/06/1721 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/08/1530 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/08/147 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/08/137 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN SIBLEY / 01/09/2011

View Document

04/08/124 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/08/104 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN SIBLEY / 11/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY SIBLEY / 11/07/2010

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED DECLAN SIBLEY

View Document

28/10/0928 October 2009 SECRETARY APPOINTED TAMMY SIBLEY

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED TAMMY SIBLEY

View Document

13/10/0913 October 2009 CURRSHO FROM 31/07/2010 TO 31/01/2010

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM SUITE 1A 43 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU

View Document

13/10/0913 October 2009 11/07/09 STATEMENT OF CAPITAL GBP 2

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

11/07/0911 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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