D3T DEVELOPMENT LIMITED

Company Documents

DateDescription
03/01/253 January 2025

View Document

24/10/2424 October 2024 Termination of appointment of Giacomo Duranti as a director on 2024-10-22

View Document

24/10/2424 October 2024 Appointment of Mr Robert John Kingston as a director on 2024-10-22

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

27/02/2327 February 2023 Change of details for D3T Ltd as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for D3T Ltd as a person with significant control on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIACOMO DURANTI / 01/10/2020

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ALTER ARTICLES 28/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIS HAUCK / 14/10/2019

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRODERICK

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / D3T LTD / 07/11/2018

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR RICHARD SPENCER BADGER

View Document

19/10/1819 October 2018 CURRSHO FROM 31/08/2019 TO 31/12/2018

View Document

11/09/1811 September 2018 ADOPT ARTICLES 30/08/2018

View Document

30/08/1830 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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