DEMA TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Mrs Deepalakshmi Balasubramanian on 2025-02-19

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Change of details for Mr Mahesh Jagadeesan as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Registered office address changed from 29, Lexington Apartments, Railway Terrace, Slough SL2 5GQ England to Flat 4, 22-24 Wexham Road Slough SL1 1UB on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Mahesh Jagadeesan on 2024-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS DEEPALAKSHMI BALASUBRAMANIAN

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM OFFICE GOLD, BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH JAGADEESAN / 23/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR MAHESH JAGADEESAN / 23/09/2018

View Document

08/10/188 October 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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