DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Final Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Return of final meeting in a members' voluntary winding up

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

08/01/248 January 2024 Declaration of solvency

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Appointment of a voluntary liquidator

View Document

27/12/2327 December 2023 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2023-12-27

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Director's details changed for Ms Claire Gillis on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Change of details for C G Property Holdings Limited as a person with significant control on 2023-02-01

View Document

22/03/2322 March 2023 Cessation of Claire Gillis as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Change of details for Ms Claire Gillis as a person with significant control on 2022-04-06

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

27/10/2227 October 2022 Change of details for C G Property Holdings Limited as a person with significant control on 2022-05-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Notification of Claire Gillis as a person with significant control on 2022-04-06

View Document

26/04/2226 April 2022 Notification of C G Property Holdings Limited as a person with significant control on 2022-04-06

View Document

26/04/2226 April 2022 Cessation of Francis Giles as a person with significant control on 2022-04-06

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

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

View Accounts

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

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

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILES

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 DIRECTOR APPOINTED THOMAS GABRIEL GILES

View Document

30/01/1230 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

09/01/099 January 2009 SECRETARY APPOINTED H S (NOMINEEES) LIMITED

View Document

09/01/099 January 2009 DIRECTOR APPOINTED FRANCIS GILES

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

04/12/084 December 2008 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