DEMAND TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

17/01/2317 January 2023 Termination of appointment of David John Barnett as a director on 2022-12-31

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Change of details for Mr Neven John Kirkpatrick as a person with significant control on 2022-02-04

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Appointment of Mr David John Barnett as a director on 2021-06-29

View Document

28/06/2128 June 2021 Termination of appointment of Norman Barry Kirkpatrick as a director on 2021-06-28

View Document

28/06/2128 June 2021 Notification of Neven Kirkpatrick as a person with significant control on 2021-06-28

View Document

15/06/2115 June 2021 Appointment of Mr Scott Jonathon Hodges as a director on 2021-06-15

View Document

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

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BARRY KIRKPATRICK / 28/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BARRY KIRKPATRICK / 28/04/2017

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 SECT 320 AQU SHARES 01/01/00

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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