DRUM TECH SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mrs Sherry Ann Oldham on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mrs Sherry Oldham as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mr Martin Oldham as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Martin William Oldham on 2025-09-11

View Document

02/06/252 June 2025 Registered office address changed from C/O Fmtv London Suite 21 Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to C/O Fmtv.London Adam House 7-10 Adam Street London WC2N 6AA on 2025-06-02

View Document

28/02/2528 February 2025 Director's details changed for Mrs Sherry Ann Oldham on 2025-02-20

View Document

28/02/2528 February 2025 Director's details changed for Mr Martin William Oldham on 2025-02-20

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Registered office address changed from C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA England to C/O Fmtv London Suite 21 Adam House 7-10 Adam Street London WC2N 6AA on 2023-12-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Martin William Oldham on 2022-02-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 23 CAMEO HOUSE 11 BEAR STREET LONDON WC2H 7AS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERRY OLDHAM

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS SHERRY ANN OLDHAM

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 23 CAMEO HOUSE 11 BEAR STREET LONDON WC2H 7AS ENGLAND

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 44A FLORAL STREET LONDON WC2E 9DA UNITED KINGDOM

View Document

11/02/1511 February 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