DTI TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-09-30 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
06/02/256 February 2025 | Change of details for Mr Jonothan Hugh Boughton as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Change of details for Mr Jonothan Hugh Boughton as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Notification of Sarah Joy Boughton as a person with significant control on 2025-02-05 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
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 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-09-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/03/2118 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
27/04/2027 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047803060001 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
10/05/1910 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM FROGWELL FARM SKILGATE TAUNTON SOMERSET TA4 2DP |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
26/04/1826 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | COMPANY NAME CHANGED DOT THE I INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/10/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/05/1631 May 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/06/155 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/05/1429 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
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 |
09/04/149 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JOY BOUGHTON / 09/04/2014 |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONOTHAN HUGH BOUGHTON / 09/04/2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
31/05/1331 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/05/1229 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
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 |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JOY BOUGHTON / 29/05/2010 |
01/06/101 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONOTHAN HUGH BOUGHTON / 29/05/2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM THE OLD VICARAGE DOWNTON ON THE ROCK LUDLOW SHROPSHIRE SY8 2HX |
01/06/091 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
18/09/0318 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/09/0318 September 2003 | SECRETARY'S PARTICULARS CHANGED |
18/09/0318 September 2003 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: BROOK FARM BERRINGTON TENBURY WELLS WORCESTERSHIRE WR15 8TJ |
07/06/037 June 2003 | NEW DIRECTOR APPOINTED |
07/06/037 June 2003 | NEW SECRETARY APPOINTED |
07/06/037 June 2003 | SECRETARY RESIGNED |
07/06/037 June 2003 | DIRECTOR RESIGNED |
29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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