DTA GROUP LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr David Elms as a director on 2025-08-19

View Document

26/08/2526 August 2025 NewAppointment of Ms Katryna Olga Hawrylak as a director on 2025-08-19

View Document

22/08/2522 August 2025 NewTermination of appointment of Mark Coleridge Scott as a director on 2025-08-19

View Document

22/08/2522 August 2025 NewAppointment of Mr Thomas Eric Chaloner as a director on 2025-08-19

View Document

22/08/2522 August 2025 NewTermination of appointment of Barnaby Hosey as a director on 2025-08-19

View Document

22/08/2522 August 2025 NewTermination of appointment of Paul Alexander Gaskell as a director on 2025-08-19

View Document

22/08/2522 August 2025 NewTermination of appointment of Timothy Alan Blandford as a director on 2025-08-19

View Document

21/08/2521 August 2025 NewPart of the property or undertaking has been released and no longer forms part of charge 130000700003

View Document

21/08/2521 August 2025 NewSatisfaction of charge 130000700002 in full

View Document

21/08/2521 August 2025 NewRegistration of charge 130000700004, created on 2025-08-19

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 NewStatement of capital on 2025-08-15

View Document

15/08/2515 August 2025 NewResolutions

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/10/2327 October 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

03/11/223 November 2022 Full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Notification of Exaudio Captial Limited as a person with significant control on 2022-01-21

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

19/10/2219 October 2022 Registration of charge 130000700003, created on 2022-10-03

View Document

25/04/2225 April 2022 Change of details for Cello Health Limited as a person with significant control on 2022-01-21

View Document

08/02/228 February 2022 Termination of appointment of Mark Bentley as a director on 2022-01-21

View Document

08/02/228 February 2022 Termination of appointment of Andrew Robert Brown as a director on 2022-01-21

View Document

08/02/228 February 2022 Termination of appointment of Jon Williams as a director on 2022-01-21

View Document

08/02/228 February 2022 Termination of appointment of Michael Bernstein as a director on 2022-01-21

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Satisfaction of charge 130000700001 in part

View Document

14/01/2214 January 2022 Second filing of a statement of capital following an allotment of shares on 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-04 with updates

View Document

29/01/2129 January 2021 ARTICLES OF ASSOCIATION

View Document

20/01/2120 January 2021 ADOPT ARTICLES 17/12/2020

View Document

06/01/216 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 14736207

View Document

06/01/216 January 2021 Statement of capital following an allotment of shares on 2020-12-31

View Document

30/12/2030 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130000700001

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR JON WILLIAMS

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR MICHAEL BERNSTEIN

View Document

10/11/2010 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

05/11/205 November 2020 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