DMRC TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2023-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

04/02/254 February 2025 Termination of appointment of Jeffry-Davis Martens as a director on 2025-01-15

View Document

04/02/254 February 2025 Cessation of Jeffry-Davis Martens as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Notification of Harchitranjan Dharampal Chawla as a person with significant control on 2025-02-04

View Document

20/01/2520 January 2025 Termination of appointment of Harchitranjan Chawla as a secretary on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Marie-Louise Helen-Charlotte Chawla as a director on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Irone Egbejule as a director on 2025-01-20

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-15 with updates

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Change of details for Mr Jeffry-Davis Martens as a person with significant control on 2023-07-05

View Document

21/04/2321 April 2023 Change of details for Mr Jeffry-Davis Martens as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Harchitranjan Dharampal Chawla as a director on 2023-04-20

View Document

10/01/2310 January 2023 Appointment of Mrs Marie-Louise Helen-Charlotte Chawla as a director on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Ms Irone Egbejule as a director on 2023-01-10

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2021-08-15 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Certificate of change of name

View Document

27/06/2127 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

24/05/2124 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 259A WALWORTH ROAD LONDON SE17 1RL ENGLAND

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR JEFFRY-DAVIS MARTENS / 25/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR JEFFRY-DAVIS MARTENS / 20/01/2021

View Document

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

View Accounts

15/08/2015 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFRY-DAVIS MARTENS

View Document

15/08/2015 August 2020 04/03/20 STATEMENT OF CAPITAL GBP 100

View Document

31/07/2031 July 2020 CURRSHO FROM 30/06/2021 TO 31/12/2020

View Document

31/07/2031 July 2020 CESSATION OF JEFFRY-DAVIS MARTENS AS A PSC

View Document

15/07/2015 July 2020 SECRETARY APPOINTED MR HARCHITRANJAN CHAWLA

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM FLAT 2 153A EAST STREET LONDON LONDON SE17 2SD ENGLAND

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/05/1928 May 2019 COMPANY NAME CHANGED DAVIS MARTENS LIMITED CERTIFICATE ISSUED ON 28/05/19

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 38 BOATHOUSE APARTMENTS COTALL STREET 8 38 BOATHOUSE APARTMENTS LONDON E14 6TL UNITED KINGDOM

View Document

13/06/1813 June 2018 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