DMT PROTEUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Registered office address changed from Amlbenson the Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NW England to 10 Alberts Court Palgrave Gardens London NW1 6EL on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Dr Konstantinos Delaportas as a secretary on 2024-06-01

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from 10 Alberts Court London NW1 6EL England to Amlbenson the Long Lodge 265-269 Kingston Road, Wimbledon, London SW19 3NW on 2023-02-24

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Change of details for Mr Konstantinos Delaportas as a person with significant control on 2021-06-21

View Document

02/07/212 July 2021 Termination of appointment of Ioannis Tsantoulis as a director on 2021-06-21

View Document

02/07/212 July 2021 Cessation of Ioannis Tsantoulis as a person with significant control on 2021-06-21

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 10 ALBERTS COURT PALGRAVE GARDENS LONDON NW1 6EL ENGLAND

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM DMT PROTEUS BERKELEY STREET LONDON W1J 8DJ UNITED KINGDOM

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/10/182 October 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 10 ALBERTS COURT PALGRAVE GARDENS LONDON NW1 6EL ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS DELAPORTAS / 06/04/2017

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE ENGLAND

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS TSANTOULIS / 18/01/2016

View Document

28/07/1528 July 2015 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