DRYTECH LTD

Company Documents

DateDescription
02/09/252 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-07

View Document

20/08/2420 August 2024 Registered office address changed from 473 Redford Close Feltham TW13 4TP England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-08-20

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

15/08/2415 August 2024 Statement of affairs

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Change of details for Mr Ivan Chilev as a person with significant control on 2023-06-12

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-13 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Termination of appointment of Veselina Kamenova Chileva as a director on 2023-06-12

View Document

13/06/2313 June 2023 Cessation of Veselina Kamenova Chileva as a person with significant control on 2023-06-12

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN CHILEV / 06/04/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED VESELINA KAMENOVA CHILEVA

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VESELINA KAMENOVA CHILEVA

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN CHILEV / 06/04/2017

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN CHILEV / 26/02/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN CHILEV / 26/02/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 19 CASSIOBURY AVENUE FELTHAM MIDDLESEX TW14 9JE

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/09/1429 September 2014 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

13/05/1413 May 2014 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