PROCONECT DMT CONSTRUCT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

05/06/245 June 2024 Registered office address changed from 3 Poplar Way East East Cabot Park, Avonmouth BS11 0YH England to 3 Poplar Way East Cabot Park, Avonmouth BS11 0YH on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from Office 1 Stockley Farm Stockley Calne Wiltshire SN11 0NT United Kingdom to 3 Poplar Way East Cabot Park, Avonmouth BS11 0YH on 2024-06-05

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

02/02/232 February 2023 Termination of appointment of Marian-Vlad Chira as a director on 2023-01-27

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

04/05/224 May 2022 Director's details changed for Mr Ioan-Daniel David on 2022-05-01

View Document

04/05/224 May 2022 Director's details changed for Mr Marian-Vlad Chira on 2022-05-01

View Document

04/05/224 May 2022 Director's details changed for Mr Septimiu-Mihai Nemes on 2022-05-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

20/05/1920 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 15 WENHILL HEIGHTS CALNE SN11 0JZ ENGLAND

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 23 NEWLEAZE PARK BROUGHTON GIFFORD MELKSHAM SN12 8PL UNITED KINGDOM

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR IOAN-DANIEL DAVID

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARIAN-VLAD CHIRA / 01/08/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARIAN-VLAD CHIRA / 29/01/2018

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR SEPTIMIU-MIHAI NEMES

View Document

22/11/1722 November 2017 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