DR TELECOM LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Director's details changed for Mr Daniel Radoi on 2024-06-05

View Document

28/05/2428 May 2024 Director's details changed for Mr Daniel Radoi on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Daniel Radoi as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Registered office address changed from 3 Staples Drive Coalville LE67 4GN United Kingdom to 83 Staples Drive Coalville LE67 4GN on 2024-05-28

View Document

08/04/248 April 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Change of details for Mr Daniel Radoi as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Change of details for Mr Daniel Radoi as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Change of details for Mr Daniel Radoi as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Registered office address changed from PO Box LE67 4GN 3 Staples Drive Coalville LE67 4GN United Kingdom to 3 Staples Drive Coalville LE67 4GN on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Daniel Radoi as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Registered office address changed from 43 Hazel Street Leicester LE2 7JN England to PO Box LE67 4GN 3 Staples Drive Coalville LE67 4GN on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Daniel Radoi on 2023-12-05

View Document

17/03/2317 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Daniel Radoi on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 43 Hazel Street Leicester LE2 7JN on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

17/01/2217 January 2022 Change of details for Mr Daniel Radoi as a person with significant control on 2022-01-17

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL RADOI

View Document

15/01/1915 January 2019 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