D'LLOYD TECHNOLOGIES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Registered office address changed from Unit G6 Frome Business Park Manor Road Frome BA11 4FN England to 69 Callaway Gardens Westbury BA13 3YG on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

04/03/224 March 2022 Change of details for Mr Barry Anderson as a person with significant control on 2022-03-01

View Document

04/03/224 March 2022 Change of details for Mr Ronald Anderson as a person with significant control on 2022-03-01

View Document

04/03/224 March 2022 Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Unit G6 Frome Business Park Manor Road Frome BA11 4FN on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Mr Barry James Anderson on 2022-03-01

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-10 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

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ANDERSON

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD ANDERSON

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL KARIM

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR ABDUL KARIM / 25/10/2017

View Document

01/02/181 February 2018 CESSATION OF AKKANDA NETWORK SDN BHD AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR AWANG AWANG PUTERA

View Document

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

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/06/1428 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AWANG DAUD AWANG PUTERA / 01/01/2014

View Document

28/06/1428 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANDERSON / 01/01/2014

View Document

28/06/1428 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUL KARIM ABDULLAH / 01/01/2014

View Document

28/06/1428 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES ANDERSON / 01/01/2014

View Document

28/06/1428 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM WIMBLEDON STUDIOS 1 DEER PARK ROAD WIMBLEDON LONDON SW19 3TL ENGLAND

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AWANG DAUD AWANG PUTERA / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES ANDERSON / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUL KARIM ABDULLAH / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANDERSON / 25/04/2012

View Document

24/01/1224 January 2012 31/12/11 STATEMENT OF CAPITAL GBP 50000

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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