DV8 TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Angus Melbourne as a director on 2025-03-17

View Document

06/03/256 March 2025 Termination of appointment of Rajkumar Shanmugam Mathiravedu as a director on 2025-03-05

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-09-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Nicholas Peter Wallis as a director on 2024-01-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/08/2318 August 2023 Appointment of Leigh Gerard Rigg as a director on 2023-08-03

View Document

16/08/2316 August 2023 Amended accounts made up to 2021-12-31

View Document

04/07/234 July 2023 Termination of appointment of Nicholas Baker as a director on 2023-06-27

View Document

23/05/2323 May 2023 Director's details changed for James Kenneth Bonnor on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Project Grace Holdings as a person with significant control on 2023-05-11

View Document

04/05/234 May 2023 Notification of Project Grace Holdings as a person with significant control on 2022-10-31

View Document

04/05/234 May 2023 Cessation of Dataflow Measurement Systems Limited as a person with significant control on 2022-10-31

View Document

04/05/234 May 2023 Cessation of Nicholas Peter Wallis as a person with significant control on 2022-10-31

View Document

03/05/233 May 2023 Appointment of Andrew John Derbyshire as a director on 2023-05-02

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

05/12/225 December 2022 Appointment of Rajkumar Shanmugam Mathiravedu as a director on 2022-10-03

View Document

05/12/225 December 2022 Appointment of Angus Melbourne as a director on 2022-10-03

View Document

05/12/225 December 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-10-03

View Document

02/12/222 December 2022 Appointment of Nicholas Baker as a director on 2022-10-03

View Document

02/12/222 December 2022 Registered office address changed from Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ to 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 2022-12-02

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Appointment of James Kenneth Bonnor as a director on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Notification of Dataflow Measurement Systems Limited as a person with significant control on 2021-10-01

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

28/01/2228 January 2022 Cessation of Samantha Alicia Wood as a person with significant control on 2021-10-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MS SAMANTHA ALICIA WOOD

View Document

01/03/161 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HALL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER WALLIS / 13/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 90-92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU UNITED KINGDOM

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED DV9 TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HALL

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR STUART ALFRED HALL

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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