DISTRIBUTED MICRO 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
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Change of share class name or designation

View Document

16/04/2416 April 2024 Resolutions

View Document

15/04/2415 April 2024 Particulars of variation of rights attached to shares

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ROBERT PATRICK LEAHY

View Document

30/10/1830 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 21/12/17 STATEMENT OF CAPITAL GBP 13320

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020913860004

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020913860005

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020913860004

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR PETER JOHN JONES

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SUB-DIVISION 01/04/10

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM SANDHURST HOUSE 297 YORKTOWN ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 0QA

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/07/0426 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 £ IC 22000/11220 15/03/04 £ SR 10780@1=10780

View Document

31/03/0431 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/0431 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/99

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/97

View Document

04/10/974 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: SANDHURST HOUSE 297 YORKTOWN ROAD COLLEGE TOWN , CAMBERLEY SURREY , GU15 4QA

View Document

04/07/964 July 1996 PURCHASE 10,000 07/06/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 £ IC 57000/47000 01/03/95 £ SR 10000@1=10000

View Document

23/03/9523 March 1995 10000 @ £1 24/02/95

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/06/9424 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 S386 DISP APP AUDS 05/04/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 5 LANGLEY BUSINESS COURT BEEDON NEWBURY RG16 8RY

View Document

14/01/9114 January 1991 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/02/9013 February 1990 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 WD 26/01/89 AD 31/12/88--------- £ SI 10000@1=10000 £ IC 46000/56000

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 WD 26/09/88 AD 08/08/88--------- £ SI 1000@1=1000 £ IC 45000/46000

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: SOMERS HOUSE 1 CRICKLADE STREET SWINDON WILTSHIRE

View Document

25/09/8725 September 1987 ALTER MEM AND ARTS 100987

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8721 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/876 February 1987 COMPANY NAME CHANGED FRAMEFIRM LIMITED CERTIFICATE ISSUED ON 06/02/87

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/01/8720 January 1987 CERTIFICATE OF INCORPORATION

View Document

20/01/8720 January 1987 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