DEMAND TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
17/01/2317 January 2023 | Termination of appointment of David John Barnett as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Change of details for Mr Neven John Kirkpatrick as a person with significant control on 2022-02-04 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/06/2129 June 2021 | Appointment of Mr David John Barnett as a director on 2021-06-29 |
28/06/2128 June 2021 | Termination of appointment of Norman Barry Kirkpatrick as a director on 2021-06-28 |
28/06/2128 June 2021 | Notification of Neven Kirkpatrick as a person with significant control on 2021-06-28 |
15/06/2115 June 2021 | Appointment of Mr Scott Jonathon Hodges as a director on 2021-06-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BARRY KIRKPATRICK / 28/04/2017 |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BARRY KIRKPATRICK / 28/04/2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/05/164 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/05/132 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
06/05/116 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/05/1014 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
03/11/093 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/09/097 September 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
07/06/097 June 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
30/04/0930 April 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
30/04/0830 April 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
16/05/0716 May 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
15/06/0615 June 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
11/05/0611 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
17/06/0517 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
10/05/0410 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
03/05/033 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
03/09/023 September 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
24/05/0224 May 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
10/09/0110 September 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/05/0122 May 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL |
10/05/0110 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
15/07/0015 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0030 May 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 |
30/05/0030 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
23/05/0023 May 2000 | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
27/04/0027 April 2000 | SECT 320 AQU SHARES 01/01/00 |
11/04/0011 April 2000 | SECRETARY RESIGNED |
11/04/0011 April 2000 | DIRECTOR RESIGNED |
11/04/0011 April 2000 | NEW SECRETARY APPOINTED |
07/01/007 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/9922 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/995 December 1999 | NEW DIRECTOR APPOINTED |
05/12/995 December 1999 | NEW DIRECTOR APPOINTED |
25/11/9925 November 1999 | NEW DIRECTOR APPOINTED |
04/05/994 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEMAND TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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