DTI EMEA LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

02/05/232 May 2023 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 2023-05-02

View Document

07/12/217 December 2021 Accounts for a small company made up to 2020-06-30

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

11/06/2011 June 2020 SECOND FILING OF AP01 FOR GREGORY PURDY

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PURDEY / 21/04/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL GOODEY

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR CHRISTOS AFENTOULIS

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR GREGORY PURDEY

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR NEIL GOODEY

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TAZEWELL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJ SURENDRAN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR PETER JOHN TAZEWELL

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075976040001

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE MITCHELL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR RAJ SURENDRAN

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW JOHNSON / 01/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DOUTHWAITE MITCHELL / 01/10/2014

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LOFTUS

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED BRUCE DOUTHWAITE MITCHELL

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

08/04/118 April 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