DMAC TECHNOLOGY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

21/12/2321 December 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID TERENCE WILLIAM MACKAY / 20/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE WILLIAM MACKAY / 20/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE WILLIAM MACKAY / 21/03/2013

View Document

18/01/1318 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 48 BRIMSTAGE ROAD HESWALL WIRRAL MERSEYSIDE CH60 1XG

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE WILLIAM MACKAY / 09/02/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY ANNE MACKAY

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 10 ARRAN HOUSE LONDON E14 9RN

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

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