DEMETER TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/10/2411 October 2024 | Registered office address changed from Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH United Kingdom to 32 st David's Drive Englefield Green Egham Surrey TW20 0BA on 2024-10-11 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
09/02/249 February 2024 | Registered office address changed from Hfm Tax & Accounts 180 Piccadilly London W1J 9HF United Kingdom to Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH on 2024-02-09 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-06-30 |
04/01/234 January 2023 | Director's details changed for Mickael Marsali on 2023-01-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
01/02/221 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL MARSALI / 03/02/2020 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 89 WORSHIP STREET LONDON EC2A 2BF ENGLAND |
03/02/203 February 2020 | Registered office address changed from , 89 Worship Street, London, EC2A 2BF, England to 32 st David's Drive Englefield Green Egham Surrey TW20 0BA on 2020-02-03 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/04/1620 April 2016 | DISS40 (DISS40(SOAD)) |
19/04/1619 April 2016 | FIRST GAZETTE |
15/04/1615 April 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL MARSALI / 08/12/2015 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG |
01/03/161 March 2016 | Registered office address changed from , 10 Old Burlington Street, London, W1S 3AG to 32 st David's Drive Englefield Green Egham Surrey TW20 0BA on 2016-03-01 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | 30/06/14 TOTAL EXEMPTION FULL |
23/01/1523 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/12/1320 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
05/02/135 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
09/01/139 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
04/01/124 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
22/03/1122 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
17/02/1117 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/02/119 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/01/1125 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
18/01/1118 January 2011 | 28/05/10 STATEMENT OF CAPITAL GBP 2100002 |
26/11/1026 November 2010 | PREVSHO FROM 31/12/2010 TO 30/06/2010 |
25/09/1025 September 2010 | Registered office address changed from , Token House 12 Tokenhouse Yard, London, EC2R 7AS on 2010-09-25 |
25/09/1025 September 2010 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM TOKEN HOUSE 12 TOKENHOUSE YARD LONDON EC2R 7AS |
16/06/1016 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/02/1019 February 2010 | Registered office address changed from , 14 Devonshire Square, London, EC2M 4YT, United Kingdom on 2010-02-19 |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 14 DEVONSHIRE SQUARE LONDON EC2M 4YT UNITED KINGDOM |
17/12/0917 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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