DT CONFERENCES & EVENTS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

31/07/2531 July 2025 NewRegistered office address changed from 114 st Martin's Lane Covent Garden London WC2N 4BE United Kingdom to 140 Savage Gardens London E6 5PU on 2025-07-31

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-05 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/08/221 August 2022 Registered office address changed from , Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ to 114 st Martin's Lane Covent Garden London WC2N 4BE on 2022-08-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 20/06/17 STATEMENT OF CAPITAL GBP 5

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 CESSATION OF DAIVA RAGUCKIENE AS A PSC

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL LUCRAFT / 20/06/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DAIVA TRANAITE / 02/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/09/1130 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: @BIZEER.COM 90, LONG ACRE LONDON WC2E 9RZ

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

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