DNP TECH LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-02-28

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

08/10/228 October 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/01/221 January 2022 Micro company accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA NIKOLAEVA TODOROVA

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR ZAIN NORANI

View Document

27/08/2027 August 2020 CESSATION OF ZAIN NORANI AS A PSC

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MISS TANYA NIKOLAEVA TODOROVA

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ZAIN NORANI / 30/04/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR UNITED KINGDOM

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY IOANNIS SOFOKLI

View Document

20/02/1920 February 2019 SECRETARY APPOINTED MS IOANNIS SOFOKLI

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information