DNM TECHNOLOGY LTD

Company Documents

DateDescription
16/03/2416 March 2024 Final Gazette dissolved following liquidation

View Document

16/03/2416 March 2024 Final Gazette dissolved following liquidation

View Document

16/12/2316 December 2023 Return of final meeting in a members' voluntary winding up

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Registered office address changed from 144 Glebe Avenue Glebe Avenue Ickenham Uxbridge UB10 8PQ England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-04-08

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Declaration of solvency

View Document

13/03/2313 March 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

01/03/231 March 2023 Previous accounting period shortened from 2023-04-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Amended micro company accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-04-30

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Director's details changed for Mr Sujit Kumar Pandey on 2021-12-21

View Document

17/12/2117 December 2021 Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP England to 144 Glebe Avenue Glebe Avenue Ickenham Uxbridge UB10 8PQ on 2021-12-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 12 LONDON MEWS LONDON W2 1HY ENGLAND

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SUJIT KUMAR PANDEY / 16/03/2021

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/10/1713 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1613 April 2016 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