DC BATTERY TECHNOLOGIES LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

11/09/2311 September 2023 Registered office address changed from 25 Earlstrees Road Earlstrees Industrial Estate Corby NN17 4AZ England to Unit 21 Westbrook Trading Estate Westbrook Road Trafford Park Manchester M17 1AY on 2023-09-11

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2022-11-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

01/02/221 February 2022 Registration of charge 129990010002, created on 2022-02-01

View Document

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

View Accounts

23/11/2123 November 2021 Withdrawal of a person with significant control statement on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Erik Mueller as a person with significant control on 2021-11-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

05/10/215 October 2021 Termination of appointment of Vanessa Clare Human as a director on 2021-10-05

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129990010001

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MRS VANESSA CLARE HUMAN

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK MULLER / 06/11/2020

View Document

05/11/205 November 2020 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