DMT DORMANT COMPANY 4 LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Dmt Consulting Limited as a person with significant control on 2025-08-13

View Document

14/07/2514 July 2025 NewNotification of Dmt Consulting Limited as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-14

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

07/04/207 April 2020 COMPANY NAME CHANGED MONTAN RUSSIA LIMITED CERTIFICATE ISSUED ON 07/04/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR ARIF ANWAR

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PEPPER

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELLS

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WELLS

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR SIMON RICHARD PEPPER

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM PURE OFFICES LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DT

View Document

22/03/1722 March 2017 Registered office address changed from , Pure Offices Lake View Drive, Sherwood Park, Nottingham, Nottinghamshire, NG15 0DT to Geneva (Building D) 1st Floor Unit 8 Lake View Drive Annesley Nottingham NG15 0ED on 2017-03-22

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM ICON BUSINESS CENTRES LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DT

View Document

29/08/1429 August 2014 Registered office address changed from , Icon Business Centres Lake View Drive, Sherwood Park, Nottingham, Nottinghamshire, NG15 0DT to Geneva (Building D) 1st Floor Unit 8 Lake View Drive Annesley Nottingham NG15 0ED on 2014-08-29

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 COMPANY NAME CHANGED IMC MONTAN LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WELLS / 01/07/2012

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WELLS / 01/07/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/05/101 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARDS

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM INNOVATE OFFICE BUILDING LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DT UNITED KINGDOM

View Document

08/05/088 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM INNOVATE OFFICE BUILDING LAKE VIEW DRIVE SHEERWOOD PARK NOTTINGHAM NG15 0DT

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 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