DEMOULE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Registered office address changed from Enterprise House 113 - 115 George Lane London E18 1AB to Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP on 2023-12-19

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/05/2112 May 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/05/2112 May 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

27/06/1827 June 2018 CORPORATE SECRETARY APPOINTED COWDREY LTD

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY FIDES SECRETARIES LIMITED

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR FIDES MANAGEMENT LIMITED

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR NIKISTRATOS ANDROULAKIS

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

23/03/1623 March 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

28/09/1528 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR. PAUL ANDY WILLIAMS

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS

View Document

24/03/1424 March 2014 CORPORATE DIRECTOR APPOINTED FIDES MANAGEMENT LIMITED

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE MEARS

View Document

24/03/1424 March 2014 CORPORATE SECRETARY APPOINTED FIDES SECRETARIES LIMITED

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 S366A DISP HOLDING AGM 13/08/99

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

05/12/965 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information