DURST IMAGE TECHNOLOGY UK LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
02/05/252 May 2025 | Cessation of Harald Oberrauch as a person with significant control on 2016-04-06 |
02/05/252 May 2025 | Notification of Christof Oberrauch as a person with significant control on 2016-04-06 |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-12-31 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Confirmation statement made on 2024-04-11 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Accounts for a small company made up to 2023-12-31 |
19/12/2319 December 2023 | Termination of appointment of Amy Utteridge as a secretary on 2023-10-16 |
19/12/2319 December 2023 | Appointment of Mr Peter Bray as a secretary on 2023-10-16 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
20/03/2320 March 2023 | Accounts for a small company made up to 2022-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
30/03/2230 March 2022 | Accounts for a small company made up to 2021-12-31 |
13/05/1413 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
25/03/1425 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
01/10/131 October 2013 | DIRECTOR APPOINTED MR PETER BRAY |
01/10/131 October 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN GATTERER |
01/10/131 October 2013 | SECRETARY APPOINTED MRS CAROLINE COMMINS |
22/05/1322 May 2013 | DIRECTOR APPOINTED MR CHRISTOPH GAMPER |
16/05/1316 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
26/03/1326 March 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
04/05/124 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
28/03/1228 March 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
12/05/1112 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
06/04/116 April 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
17/05/1017 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD PIOCK / 11/04/2010 |
31/03/1031 March 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
13/05/0913 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
02/05/082 May 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
07/11/067 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0611 April 2006 | 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