DTM DEVELOPMENT LTD

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewStatement of affairs

View Document

06/08/256 August 2025 NewRegistered office address changed from PO Box 4385 09434684 - Companies House Default Address Cardiff CF14 8LH to Olympia House Armitage Road London NW11 8RQ on 2025-08-06

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

03/05/233 May 2023 Registered office address changed to PO Box 4385, 09434684 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-03

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR VLADISLAV SULAEV

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM FLAT A, 202 WATERLOO ROAD SMETHWICK B66 4NB ENGLAND

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADISLAV SULAEV

View Document

15/09/2015 September 2020 CESSATION OF NASTASE-MARIUS TOADER AS A PSC

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR NASTASE-MARIUS TOADER

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM PO BOX 4385 09434684: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE ADDRESS CHANGED ON 20/01/2020 TO PO BOX 4385, 09434684: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. NASTASE-MARIUS TOADER / 10/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR NASTASE-MARIUS TOADER / 10/06/2019

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR SILVIA-ELENA BARBULESCU

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR. NASTASE-MARIUS TOADER

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 CESSATION OF SILVIA-ELENA BARBULESCU AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASTASE-MARIUS TOADER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MS. SILVIA-ELENA BARBULESCU

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOESPH FRESHNER RAIN

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL WILLIAMS

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JOESPH FRESHNER RAIN

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR NATHANIEL WILLIAMS

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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