DMT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

28/02/2228 February 2022 Appointment of Mrs Ruth Ellen Tullie as a director on 2022-02-28

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TAYLOR

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH TULLIE

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / RUTH ELLEN TULLIE / 01/09/2014

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TULLIE / 01/09/2014

View Document

05/06/155 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O TG ASSOCIATES MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

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

View Accounts

18/10/1318 October 2013 DIRECTOR APPOINTED MRS CAROLINE TAYLOR

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS RUTH TULLIE

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RUTH ELLEN TULLIE / 21/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TULLIE / 21/05/2011

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O C/O TG ASSOCIATES MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM GROUND FLOOR MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM MONUMENT HOUSE, 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 8 HUNTER CLOSE COLEHILL WIMBORNE DORSET BH21 2TZ

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/10/0411 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: HARROW FARM, HARROW ROAD BRANSGORE CHRISTCHURCH DORSET BH23 8JN

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 AMENDING 288A

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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