DESIGN AND TECHNICAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Change of details for Roger Farquharson as a person with significant control on 2025-01-15

View Document

20/01/2520 January 2025 Change of details for Mrs Beverly Teresa Farquharson as a person with significant control on 2025-01-15

View Document

20/01/2520 January 2025 Director's details changed for Mrs Beverly Teresa Farquharson on 2025-01-15

View Document

20/01/2520 January 2025 Director's details changed for Roger Farquharson on 2025-01-15

View Document

20/01/2520 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

07/07/237 July 2023 Director's details changed for Mrs Beverly Teresa Farquharson on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mrs Beverly Teresa Farquharson as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Roger Farquharson as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Roger Farquharson on 2023-07-07

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLY TERESA FARQUHARSON / 06/04/2016

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / ROGER FARQUHARSON / 06/04/2016

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FARGUHARSON / 09/07/2010

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY TERESA FARQUHARSON / 09/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FARGUHARSON / 09/06/2014

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

30/07/1030 July 2010 09/07/10 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED ROGER FARGUHARSON

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED BEVERLY TERESA FARQUHARSON

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/07/109 July 2010 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