DROPOUT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 1 LAKESIDE FESTIVAL WAY STOKE-ON-TRENT ST1 5RY ENGLAND

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAN CIUPEK

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 6 RIDGE HOUSE DRIVE STOKE-ON-TRENT ST1 5TL ENGLAND

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084303360001

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BIRD

View Document

08/08/168 August 2016 PREVSHO FROM 30/09/2016 TO 29/02/2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 22 OAKHAM ENTERPRISE PARK ASHWELL ROAD OAKHAM RUTLAND LE157TU

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOSTER

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR KIERON MALLOY

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/04/162 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR RICHARD BUDDIN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/01/1618 January 2016 DIRECTOR APPOINTED MR JAN TADEUSZ CIUPEK

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR MICHAEL KOSTER

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR BRETT ANDERSON CIUPEK

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED ADELE LOUISE MACHIN

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED HEATH BARCLAY CIUPEK

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PATRICK MALLOY / 14/05/2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BIRD / 14/05/2014

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN BIRD / 14/05/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 COMPANY NAME CHANGED DROPOUT EUROPE LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

16/05/1416 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND LE15 9HT

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/04/1319 April 2013 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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