DSMB TECHNOLOGY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Register inspection address has been changed from Quantum Leap Design Limited North Warehouse the Docks Gloucester Gloucestershire GL1 2FB England to Quantum Leap Design Limited Southgate House Southgate Street Gloucester GL1 1UB

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Registered office address changed from PO Box 4385 07830806 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 2024-07-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Register inspection address has been changed from 1 Friars Orchard Friars Orchard Gloucester GL1 1GA England to Quantum Leap Design Limited North Warehouse the Docks Gloucester Gloucestershire GL1 2FB

View Document

30/10/2330 October 2023 Register(s) moved to registered inspection location Quantum Leap Design Limited North Warehouse the Docks Gloucester Gloucestershire GL1 2FB

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Register inspection address has been changed to 1 Friars Orchard Friars Orchard Gloucester GL1 1GA

View Document

27/10/2327 October 2023 Register(s) moved to registered inspection location 1 Friars Orchard Friars Orchard Gloucester GL1 1GA

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Micro company accounts made up to 2021-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-09 with updates

View Document

15/09/2315 September 2023 Registered office address changed to PO Box 4385, 07830806 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-15

View Document

13/09/2313 September 2023 Termination of appointment of Virginia Laura Dumitrescu as a director on 2023-09-01

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

25/03/2325 March 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE to Quantum Leap Design North Warehouse Gloucester Docks Gloucester GL1 2FB on 2023-03-25

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-09-09 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Appointment of Ms Virginia Laura Dumitrescu as a director on 2022-04-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MS VIRGINIA LAURA DUMITRESCU

View Document

12/10/1912 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA DUMITRESCU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Registered office address changed from , City Point 1 Ropemaker Street, London, EC2Y 9HT, England on 2013-06-03

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND

View Document

01/02/131 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/12/121 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SAIL ADDRESS CREATED

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM UNIT 4 BRINDLEY COURT DALEWOOD ROAD NEWCASTLE-UNDER-LYME ST5 9QA ENGLAND

View Document

02/10/122 October 2012 Registered office address changed from , Unit 4 Brindley Court, Dalewood Road, Newcastle-Under-Lyme, ST5 9QA, England on 2012-10-02

View Document

01/11/111 November 2011 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