DEFENCE TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 24/01/2524 January 2025 | Registered office address changed from 4 Talina Centre Bagleys Lane Fulham London SW6 2BY to Unit 3-4 Bagleys Lane London SW6 2BW on 2025-01-24 |
| 20/10/2420 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 05/01/245 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/01/235 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 06/01/206 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS LE CARPENTIER |
| 18/06/1818 June 2018 | DIRECTOR APPOINTED MR PAUL GASTON |
| 18/06/1818 June 2018 | DIRECTOR APPOINTED MICHAEL MOLONEY |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 09/05/179 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 05/04/175 April 2017 | DISS40 (DISS40(SOAD)) |
| 04/04/174 April 2017 | FIRST GAZETTE |
| 03/04/173 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/01/1619 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
| 27/11/1527 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/12/1410 December 2014 | DIRECTOR APPOINTED MR FRANCIS STEWART LE CARPENTIER |
| 10/12/1410 December 2014 | CORPORATE DIRECTOR APPOINTED VOYAGER HOLDING GROUP LIMITED |
| 10/12/1410 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 10/12/1410 December 2014 | APPOINTMENT TERMINATED, DIRECTOR TIM REUTER |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 24/10/1324 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 18/10/1218 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 08/12/118 December 2011 | DIRECTOR APPOINTED MR TIM DAVID REUTER |
| 08/12/118 December 2011 | APPOINTMENT TERMINATED, SECRETARY ANTHONY ETRIDGE |
| 08/12/118 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ETRIDGE |
| 15/11/1115 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 27/10/1027 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 06/11/096 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS ETRIDGE / 23/10/2009 |
| 11/07/0911 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 4 TALINA CENTRE BAGLEYS LANE FULHAM LONDON SW6 2BW UK |
| 18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM TAXRIGHT 31 LAWRENCE AVENUE LONDON NW7 4NL |
| 21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
| 21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 19/12/0619 December 2006 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 4 TALINA CENTRE BAGLEYS LANE LONDON SW6 2BW |
| 05/12/065 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 29/11/0529 November 2005 | DIRECTOR RESIGNED |
| 16/11/0516 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05 |
| 01/11/041 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/11/041 November 2004 | NEW DIRECTOR APPOINTED |
| 18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
| 18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/10/0418 October 2004 | SECRETARY RESIGNED |
| 18/10/0418 October 2004 | DIRECTOR RESIGNED |
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