DT CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/04/2118 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

18/04/2118 April 2021 DIRECTOR APPOINTED MR SIMON CARVELL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

19/08/2019 August 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073986480002

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLYOAK

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

27/04/1827 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1514 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/01/1521 January 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073986480002

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR RAYMOND JOHN GETHRYN DRURY

View Document

01/11/131 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 DIRECTOR APPOINTED MR GEOFFREY HOLYOAK

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOLDER

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR ROBIN HOLDERS

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOLDERS / 01/02/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/10/1227 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1217 February 2012 PREVSHO FROM 31/10/2011 TO 31/05/2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/106 October 2010 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