INTERFACE (DCB) TECHNOLOGY LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CURRSHO FROM 01/05/2020 TO 31/12/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL GUY PHOENIX

View Document

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRESH MANGO LIMITED

View Document

04/07/194 July 2019 01/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 PREVEXT FROM 31/03/2019 TO 01/05/2019

View Document

27/05/1927 May 2019 CESSATION OF STEPHEN JAMES BRETT AS A PSC

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRETT

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRETT

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 2 WOODSIDE MEWS CLAYTON WOOD CLOSE WEST PARK LEEDS WEST YORKSHIRE LS16 6QE UNITED KINGDOM

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR RUSSELL GUY PHOENIX

View Document

27/05/1927 May 2019 SECRETARY APPOINTED MR RUSSELL GUY PHOENIX

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042635110003

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEWITT

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROCHE

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM DCB HOUSE TYLER CLOSE NORMANTON WEST YORKSHIRE WF6 1RL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

08/08/178 August 2017 SAIL ADDRESS CHANGED FROM: C/O FARRAR SMITH SUITE 5 GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS LS7 4JJ

View Document

07/08/177 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 02/08/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042635110003

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BRETT / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROCHE / 01/08/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES BRETT / 01/08/2010

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID JEWITT / 01/08/2010

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/07/0429 July 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: DCB HOUSE EAGLE INDUSTRIAL ESTATE LEEDS LS9 7QL

View Document

18/09/0218 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED SPEED 8881 LIMITED CERTIFICATE ISSUED ON 14/09/01

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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