DMT DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Document

24/07/2324 July 2023 Cessation of David Boyd as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of David Boyd as a director on 2023-07-24

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

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

View Accounts

29/04/2029 April 2020 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110009700001

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMITOSH KUMAR SAHI

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

21/11/1921 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 150

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR AMITOSH KUMAR SAHI

View Document

11/11/1911 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED TRANSPARENT PROPERTY LETTINGS LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BOYD / 09/09/2019

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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