DTC TELECOM HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Notification of Ranjit Roy-Choudhuri as a person with significant control on 2023-08-17

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Purchase of own shares.

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

01/09/231 September 2023 Cancellation of shares. Statement of capital on 2023-08-16

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Termination of appointment of Keith Hehir as a director on 2023-02-16

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Termination of appointment of Martin John Smith as a director on 2022-10-17

View Document

12/10/2212 October 2022 Purchase of own shares.

View Document

10/10/2210 October 2022 Satisfaction of charge 091130880003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Cancellation of shares. Statement of capital on 2022-01-07

View Document

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2021-11-15

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

22/11/2122 November 2021 Cancellation of shares. Statement of capital on 2021-10-26

View Document

10/11/2110 November 2021 Satisfaction of charge 091130880004 in full

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

04/08/214 August 2021 Satisfaction of charge 091130880001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091130880004

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

25/04/1925 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/07/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091130880003

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

12/03/1812 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 1100

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MARTIN JOHN SMITH

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR RANJIT ROY-CHOUDHURI

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD NORDEN / 27/02/2018

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

15/09/1415 September 2014 SECOND FILING FOR FORM SH01

View Document

21/08/1421 August 2014 ADOPT ARTICLES 06/08/2014

View Document

21/08/1421 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 800

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR KEITH HEHIR

View Document

21/08/1421 August 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091130880002

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091130880001

View Document

02/07/142 July 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