DT CENTRAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-05-31 |
| 20/10/2420 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/02/233 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/04/2118 April 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 18/04/2118 April 2021 | DIRECTOR APPOINTED MR SIMON CARVELL |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
| 19/08/2019 August 2020 | PREVEXT FROM 30/11/2019 TO 31/05/2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/01/2029 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073986480002 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 30/08/1930 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
| 03/03/193 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLYOAK |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 27/04/1827 April 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 19/11/1519 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/10/1514 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 21/01/1521 January 2015 | PREVEXT FROM 31/05/2014 TO 30/11/2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 23/10/1423 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 06/08/146 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073986480002 |
| 03/07/143 July 2014 | SECRETARY APPOINTED MR RAYMOND JOHN GETHRYN DRURY |
| 01/11/131 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/02/1326 February 2013 | DIRECTOR APPOINTED MR GEOFFREY HOLYOAK |
| 26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HOLDER |
| 06/02/136 February 2013 | DIRECTOR APPOINTED MR ROBIN HOLDERS |
| 06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOLDERS / 01/02/2013 |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 27/10/1227 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/02/1217 February 2012 | PREVSHO FROM 31/10/2011 TO 31/05/2011 |
| 10/10/1110 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 03/12/103 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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