DTP SOFTWARE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/08/234 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

23/01/2223 January 2022 Unaudited abridged accounts made up to 2020-04-30

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/05/2029 May 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 04/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 04/04/2018

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 10/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 1 THE MANOR HOUSE PARLIAMENT STREET CREDITON DEVON EX17 2BP

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 01/07/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 07/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 07/09/2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 3A SOUTH STREET TOTNES DEVON TQ9 5DZ UNITED KINGDOM

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY TALITHA GAMAROFF

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 54 FRIEZEWOOD ROAD ASHTON BRISTOL BS3 2AB

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 01/01/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODNEY LEWIS MOGRIDGE / 01/01/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/08/0929 August 2009 DISS40 (DISS40(SOAD))

View Document

28/08/0928 August 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOGRIDGE / 01/01/2009

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TALITHA GAMAROFF / 01/01/2009

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 273A NORTH STREET BEDMINSTER BRISTOL BS3 1JN

View Document

03/09/083 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOGRIDGE / 01/05/2007

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / TALITHA GAMAROFF / 01/05/2008

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information