DTI TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

06/02/256 February 2025 Change of details for Mr Jonothan Hugh Boughton as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Mr Jonothan Hugh Boughton as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Notification of Sarah Joy Boughton as a person with significant control on 2025-02-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Registered office address changed from Unit H Dunkeswell Airfield Honiton EX14 4LE England to Unit H Dunkeswell Business Park Dunkeswell Airfield Honiton EX14 4LE on 2024-07-22

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

03/10/223 October 2022 Registered office address changed from Higher Shelvin Luppitt Honiton EX14 4UF England to Unit H Dunkeswell Airfield Honiton EX14 4LE on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Frogwell Farm Skilgate Taunton Somerset TA4 2DP England to Unit 1B the Branches Beechlea Industrial Estate Winkleigh EX19 8DH on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

27/04/2027 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047803060001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM FROGWELL FARM SKILGATE TAUNTON SOMERSET TA4 2DP

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

26/04/1826 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 COMPANY NAME CHANGED DOT THE I INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/10/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/06/155 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O C/O DYKE RUSCOE & HAYES LTD 110 CORVE STREET LUDLOW SHROPSHIRE SY8 1DJ UNITED KINGDOM

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JOY BOUGHTON / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONOTHAN HUGH BOUGHTON / 09/04/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O C/O DYKE RUSCOE & HAYES LTD 40 TEME STREET TENBURY WELLS WORCESTERSHIRE WR15 8AA UNITED KINGDOM

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JOY BOUGHTON / 29/05/2010

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONOTHAN HUGH BOUGHTON / 29/05/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM THE OLD VICARAGE DOWNTON ON THE ROCK LUDLOW SHROPSHIRE SY8 2HX

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: BROOK FARM BERRINGTON TENBURY WELLS WORCESTERSHIRE WR15 8TJ

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information