DOMO TACTICAL COMMUNICATIONS (DTC) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Alfonzo Ianniello as a director on 2025-06-26

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

07/02/257 February 2025 Full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Termination of appointment of Neil Martin Mcsparron as a director on 2024-07-23

View Document

05/08/245 August 2024 Appointment of Mr Stephen Charles Beeching as a director on 2024-08-05

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

09/03/249 March 2024 Change of details for Dtc International Holdings Limited as a person with significant control on 2024-03-09

View Document

06/03/246 March 2024 Satisfaction of charge 014569220006 in full

View Document

06/03/246 March 2024 Satisfaction of charge 014569220005 in full

View Document

29/01/2429 January 2024 Full accounts made up to 2023-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr John Wotherspoon as a director on 2023-03-27

View Document

19/01/2319 January 2023 Full accounts made up to 2022-06-30

View Document

23/02/2223 February 2022 Termination of appointment of Donald Shields Mcgurk as a director on 2022-01-31

View Document

23/02/2223 February 2022 Appointment of Mr Alfonzo Ianniello as a director on 2022-02-14

View Document

25/09/2125 September 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Donald Shields Mcgurk on 2021-05-20

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/04/1911 April 2019 SOLVENCY STATEMENT DATED 01/10/18

View Document

11/04/1911 April 2019 REDUCE SHARE PREM A/C 01/10/2018

View Document

11/04/1911 April 2019 STATEMENT BY DIRECTORS

View Document

11/04/1911 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 50201

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014569220007

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR LANCE ROSENZWEIG

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL RIBEIRO

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014569220006

View Document

14/07/1614 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014569220005

View Document

27/05/1627 May 2016 PREVSHO FROM 13/01/2016 TO 31/12/2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED NEIL MARTIN MCSPARRON

View Document

15/03/1615 March 2016 SECOND FILING FOR FORM SH01

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED LANCE EVAN ROSENZWEIG

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED DARYL MARK RIBEIRO

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY MARY STOCK

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBB WARWICK

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM BROOK ROAD WIMBORNE DORSET BH21 2BJ

View Document

03/03/163 March 2016 PREVEXT FROM 31/12/2015 TO 13/01/2016

View Document

03/02/163 February 2016 GENERAL BUSINESS 22/12/2015

View Document

02/02/162 February 2016 SECOND FILING FOR FORM SH01

View Document

01/02/161 February 2016 COMPANY NAME CHANGED COBHAM TCS LIMITED CERTIFICATE ISSUED ON 01/02/16

View Document

29/01/1629 January 2016 ADOPT ARTICLES 14/01/2016

View Document

28/01/1628 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ROBB WARWICK

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRADBURN

View Document

18/01/1618 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 50200

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PICKIN

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS GARVEY

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR SIMON DAVID PICKIN

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRADBURN / 20/06/2014

View Document

08/07/148 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR THOMAS BRENDAN GARVEY

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR GRAHAM BRADBURN

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTER

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR DARCY CORBEN

View Document

28/11/1128 November 2011 SECRETARY APPOINTED MRS MARY ANGELA STOCK

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GISBORNE

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR SIMON STOCKDALE

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY DARCY CORBEN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED MICROMILL ELECTRONICS LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PETER THOMAS HOLLAND

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PAUL MCCARTER

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRADLEY

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIERLEY

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LONG

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STUART BRADLEY / 01/01/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN GISBORNE / 01/01/2010

View Document

07/07/107 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARCY JOHN CORBEN / 01/01/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR MURRAY WHEWELL

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SHERWOOD

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SHERWOOD

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR DARCY JOHN CORBEN

View Document

01/12/081 December 2008 SECRETARY APPOINTED MR DARCY JOHN CORBEN

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONG / 19/06/2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BRADLEY / 10/03/2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONG / 19/06/2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED RUSSELL STUART BRADLEY

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

08/12/018 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: LEYDENE HOUSE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XX

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

28/09/0128 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0122 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 ALTER MEM AND ARTS 16/07/99

View Document

23/07/9923 July 1999 £ NC 50000/52000 16/07/99

View Document

08/05/998 May 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/08/9714 August 1997 NC INC ALREADY ADJUSTED 29/07/97

View Document

14/08/9714 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/97

View Document

14/08/9714 August 1997 £ NC 100/50000 29/07/97

View Document

11/08/9711 August 1997 S252 DISP LAYING ACC 29/07/97

View Document

11/08/9711 August 1997 S386 DISP APP AUDS 29/07/97

View Document

04/08/974 August 1997 AUDITOR'S RESIGNATION

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM: THE OLD MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9627 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

05/04/935 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

15/02/8615 February 1986 ANNUAL ACCOUNTS MADE UP DATE 30/11/85

View Document

27/09/8427 September 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/84

View Document

21/03/8121 March 1981 ANNUAL ACCOUNTS MADE UP DATE 30/11/80

View Document

25/10/7925 October 1979 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