THE DISRUPTIVE TECHNOLOGY LEADERSHIP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-05-18 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Director's details changed for Mr Justin Courtney Hunt on 2024-05-17

View Document

01/08/241 August 2024 Director's details changed for Mr Justin Courtney Hunt on 2024-05-17

View Document

01/08/241 August 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-03-21

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Stuart Mcgreevy as a director on 2023-06-01

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART MCGREEVY / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 06/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 18/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR. STUART MCGREEVY / 18/05/2018

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR. STUART MCGREEVY

View Document

18/05/1818 May 2018 CESSATION OF JUSTIN COURTNEY HUNT AS A PSC

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 18/05/2018

View Document

18/05/1818 May 2018 CESSATION OF JUSTIN HUNT AS A PSC

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN HUNT

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DOUGLAS MCGREEVY

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR HANY EL-ZAEEM

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MATTA

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

04/05/164 May 2016 SECOND FILING FOR FORM AP01

View Document

04/05/164 May 2016 SECOND FILING FOR FORM AP01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR HANY MAHER ABDO GERGES EL-ZAEEM

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 01/11/15 STATEMENT OF CAPITAL GBP 2

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR GEORGE MOUNIR WAHBA MATTA

View Document

05/05/155 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM, 80 COLEMAN STREET, LONDON, EC2R 5BJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 COMPANY NAME CHANGED FORMATIONS NO 52 LTD CERTIFICATE ISSUED ON 19/03/15

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM, THE OLD CHURCH QUICKS ROAD, WIMBLEDON, LONDON, SW19 1EX, ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SPREADBURY

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR JUSTIN COURTNEY HUNT

View Document

30/03/1130 March 2011 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