D'LLOYD TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | Application to strike the company off the register |
30/10/2430 October 2024 | Micro company accounts made up to 2023-12-31 |
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 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-10 with no updates |
16/06/2316 June 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-10 with no updates |
04/03/224 March 2022 | Change of details for Mr Barry Anderson as a person with significant control on 2022-03-01 |
04/03/224 March 2022 | Change of details for Mr Ronald Anderson as a person with significant control on 2022-03-01 |
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 |
04/03/224 March 2022 | Director's details changed for Mr Barry James Anderson on 2022-03-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ANDERSON |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD ANDERSON |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL KARIM |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ABDUL KARIM / 25/10/2017 |
01/02/181 February 2018 | CESSATION OF AKKANDA NETWORK SDN BHD AS A PSC |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR AWANG AWANG PUTERA |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/06/153 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/06/1428 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AWANG DAUD AWANG PUTERA / 01/01/2014 |
28/06/1428 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANDERSON / 01/01/2014 |
28/06/1428 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUL KARIM ABDULLAH / 01/01/2014 |
28/06/1428 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES ANDERSON / 01/01/2014 |
28/06/1428 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
10/05/1310 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM WIMBLEDON STUDIOS 1 DEER PARK ROAD WIMBLEDON LONDON SW19 3TL ENGLAND |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
14/05/1214 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
08/05/128 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AWANG DAUD AWANG PUTERA / 25/04/2012 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES ANDERSON / 25/04/2012 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUL KARIM ABDULLAH / 25/04/2012 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANDERSON / 25/04/2012 |
24/01/1224 January 2012 | 31/12/11 STATEMENT OF CAPITAL GBP 50000 |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
03/05/113 May 2011 | 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