DMT DEVELOPMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
09/10/239 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
24/08/2324 August 2023 | Registered office address changed from Runway Office Easton Lodge Farm Old Oundle Road Wansford Peterborough PE8 6NP United Kingdom to 1 Holywell Way Longthorpe Peterborough PE3 6SS on 2023-08-24 |
24/07/2324 July 2023 | Cessation of David Boyd as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Termination of appointment of David Boyd as a director on 2023-07-24 |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Total exemption full accounts made up to 2021-12-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
11/08/2111 August 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | PREVSHO FROM 31/10/2020 TO 31/03/2020 |
09/04/209 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110009700001 |
11/12/1911 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMITOSH KUMAR SAHI |
21/11/1921 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
21/11/1921 November 2019 | 13/11/19 STATEMENT OF CAPITAL GBP 150 |
19/11/1919 November 2019 | DIRECTOR APPOINTED MR AMITOSH KUMAR SAHI |
11/11/1911 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/11/1911 November 2019 | COMPANY NAME CHANGED TRANSPARENT PROPERTY LETTINGS LIMITED CERTIFICATE ISSUED ON 11/11/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID BOYD / 09/09/2019 |
24/12/1824 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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