DT OPTICAL LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Director's details changed for Mr Neville Taylor on 2024-07-19 |
19/07/2419 July 2024 | Change of details for Namare Grp Ltd as a person with significant control on 2024-07-19 |
08/07/248 July 2024 | Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08 |
01/08/231 August 2023 | Appointment of Mr Neville Taylor as a director on 2023-07-28 |
01/08/231 August 2023 | Registered office address changed from 43 Hawthorn Road Rochdale OL11 5JQ England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-08-01 |
01/08/231 August 2023 | Cessation of Abdullah Dawud Tahir as a person with significant control on 2023-07-28 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-28 with updates |
01/08/231 August 2023 | Termination of appointment of Abdullah Dawud Tahir as a director on 2023-07-28 |
01/08/231 August 2023 | Notification of Namare Grp Ltd as a person with significant control on 2023-07-28 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/05/2119 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
29/03/2029 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1820 August 2018 | 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