DURST IMAGE TECHNOLOGY UK LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

02/05/252 May 2025 Cessation of Harald Oberrauch as a person with significant control on 2016-04-06

View Document

02/05/252 May 2025 Notification of Christof Oberrauch as a person with significant control on 2016-04-06

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-12-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-12-31

View Document

19/12/2319 December 2023 Termination of appointment of Amy Utteridge as a secretary on 2023-10-16

View Document

19/12/2319 December 2023 Appointment of Mr Peter Bray as a secretary on 2023-10-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2022-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR PETER BRAY

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN GATTERER

View Document

01/10/131 October 2013 SECRETARY APPOINTED MRS CAROLINE COMMINS

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR CHRISTOPH GAMPER

View Document

16/05/1316 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

04/05/124 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

12/05/1112 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

17/05/1017 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD PIOCK / 11/04/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information