D T N I LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-05-31 |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/10/214 October 2021 | Registered office address changed from Suite 3 First Floor Grove Chambers Wilmslow SK9 1DT England to Suite 3, First Floor Grove Chambers 36 Green Lane Wilmslow SK9 1LD on 2021-10-04 |
19/07/2119 July 2021 | Registered office address changed from 10 West Street Alderley Edge SK9 7EG England to Suite 3 First Floor Grove Chambers Wilmslow SK9 1DT on 2021-07-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRED MCAVOY / 02/10/2020 |
02/10/202 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS NEWNS / 02/10/2020 |
01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM THE GRANGE CLAY LANE HANDFORTH WILMSLOW CHESHIRE SK9 3NR |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR JOHN FRED MCAVOY |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
05/05/185 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090311940002 |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090311940001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/02/165 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090311940001 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/148 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