D C TECHNOLOGY LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/03/211 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEENA CLEMENTS / 17/10/2020

View Document

30/10/2030 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DEENA CLEMENTS / 17/10/2020

View Document

19/02/2019 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MRS DEENA CLEMENTS

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN CLEMENTS / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAREN CLEMENTS / 04/10/2018

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAREN CLEMENTS / 04/12/2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG

View Document

17/04/1517 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEENA CLEMENTS / 29/05/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAREN CLEMENTS / 29/05/2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DEENA SELWAY / 10/02/2012

View Document

08/12/118 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAREN CLEMENTS / 01/04/2009

View Document

06/04/096 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE CLEMENTS

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MISS DEENA SELWAY

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ORCHARD HOUSE STATION ROAD, RAINHAM GILLINGHAM KENT ME8 7RS

View Document

26/03/0426 March 2004 S366A DISP HOLDING AGM 16/03/04

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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