DYNATRACE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Appointment of Daniel S Yates as a director on 2024-06-07

View Document

27/06/2427 June 2024 Termination of appointment of Sandra Escher as a director on 2024-06-07

View Document

02/04/242 April 2024 Full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/07/2331 July 2023 Appointment of Alison Louise Leonard as a director on 2023-07-05

View Document

31/07/2331 July 2023 Termination of appointment of Francesca Jones as a secretary on 2023-07-05

View Document

31/07/2331 July 2023 Termination of appointment of Richard Edward Bowers as a director on 2023-07-05

View Document

24/01/2324 January 2023 Register inspection address has been changed to Quantum 60 Norden Road Maidenhead Berkshire SL6 4AY

View Document

20/01/2320 January 2023 Register(s) moved to registered office address Quantum 60 Norden Road Maidenhead Berkshire SL6 4AY

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

21/11/2221 November 2022 Termination of appointment of Craig Newfield as a director on 2022-10-21

View Document

21/11/2221 November 2022 Appointment of Sandra Escher as a director on 2022-10-21

View Document

03/11/223 November 2022 Cessation of Dynatrace Llc as a person with significant control on 2019-08-01

View Document

03/11/223 November 2022 Notification of Dynatrace, Inc. as a person with significant control on 2019-08-01

View Document

28/01/2228 January 2022 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Director's details changed for Mr Craig Newfield on 2021-12-08

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Richard Edward Bowers on 2021-12-08

View Document

15/12/2115 December 2021 Director's details changed for Mr Richard Edward Bowers on 2021-06-02

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR CRAIG NEWFIELD

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR ROBERT JOHNSON

View Document

16/12/1616 December 2016 SECRETARY APPOINTED MS FRANCESCA JONES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN VAN SICLEN

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY SHERIDAN MILNE HOME

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL FOLLIS

View Document

01/04/151 April 2015 COMPANY NAME CHANGED COMPUWARE LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR JOHN WALLACE VAN SICLEN

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ERMANNI

View Document

31/12/1431 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1323 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA FOURNIER

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR JOHN DEAN ERMANNI

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/132 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ADOPT ARTICLES 31/10/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BOWERS

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR RICHARD BOWERS

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MRS SHERIDAN REBECCA MILNE HOME

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAKESH NAGPAUL

View Document

11/12/0911 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCOBIE FOLLIS / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA FOURNIER / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH NAGPAUL / 10/12/2009

View Document

24/11/0924 November 2009 Registered office address changed from , 163 Bath Road, Slough, Berkshire, SL1 4AA on 2009-11-24

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 163 BATH ROAD SLOUGH BERKSHIRE SL1 4AA

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD BOWERS / 16/11/2009

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN JOBSON

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR IRENE DAWSON

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS COSTELLO JR

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED DANIEL SCOBIE FOLLIS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

23/01/9623 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: COMPUWARE HOUSE 1 FOSTER AVENUE DUNSTABLE BEDS LU5 5TA

View Document

21/07/9521 July 1995

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/03/9516 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 AUDITOR'S RESIGNATION

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 S386 DISP APP AUDS 26/03/91

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: GT HOUSE 24/26 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QX

View Document

13/12/8913 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/08/894 August 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 24-26 KING STREET LUTON LU1 2DU

View Document

12/04/8912 April 1989

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

12/08/8712 August 1987 ADOPT MEM AND ARTS 010787

View Document

10/08/8710 August 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED NAMIC LIMITED CERTIFICATE ISSUED ON 27/03/87

View Document

24/03/8724 March 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

15/10/8015 October 1980 CERTIFICATE OF INCORPORATION

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