DERIVED TECHNOLOGIES CONSULTING LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

19/08/2519 August 2025 NewRegistered office address changed to PO Box 4385, 09751110 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from 210 Hodgeson House 26 Christian Street London E1 1AY England to 83 Ducie Street Manchester M1 2JQ on 2023-04-19

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

22/02/2122 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

09/03/209 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 21 WENLAKE HOUSE OLD STREET LONDON EC1V 9JH ENGLAND

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAIN STEPHANE FRANCOIS ROUGE / 07/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROMAIN ROUGE / 07/04/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAIN STEPHANE FRANCOIS ROUGE / 04/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROMAIN ROUGE / 04/04/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM OFFICE 12435 ROMAIN ROUGE, FREELAND PARK UNIT 13, WAREHAM ROAD LYTCHETT MATRAVERS POOLE BH16 6FA ENGLAND

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAIN STEPHANE FRANCOIS ROUGE / 01/05/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM FLAT 1 82 CLEVELAND STREET LONDON W1T 6NF ENGLAND

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM PO BOX BH16 6FA OFFICE 12435 ROMAIN ROUGE UNIT 13, WAREHAM ROAD LYTCHETT MATRAVERS POOLE BH16 6FA ENGLAND

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAIN STEPHANE FRANCOIS ROUGE / 27/09/2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM FLAT 67 STEPNEY CITY APARTMENTS 49 CLARK STREET LONDON E1 3HS ENGLAND

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM FLAT 11 HAVISHAM HOUSE SCOTT LIDGETT CRESCENT LONDON SE16 4UY ENGLAND

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAIN STEPHANE FRANCOIS ROUGE / 02/03/2016

View Document

27/08/1527 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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