- Company Overview for DTN EUROPE UK LTD (03288270)
- Filing history for DTN EUROPE UK LTD (03288270)
- People for DTN EUROPE UK LTD (03288270)
- Charges for DTN EUROPE UK LTD (03288270)
- More for DTN EUROPE UK LTD (03288270)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2018 | |
17 Jul 2018 | MA | Memorandum and Articles of Association | |
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AP01 | Appointment of Mr Ben James Leonard Kelly as a director on 15 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
17 Oct 2017 | TM01 | Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | AP02 | Appointment of Consilium Sprl as a director on 1 September 2017 | |
25 Jul 2017 | PSC02 | Notification of Meteogroup Limited as a person with significant control on 6 April 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Mark White as a director on 9 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
09 Nov 2016 | AP02 | Appointment of Trillili Bvba as a director on 26 October 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | TM01 | Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Simon Philip Morgan as a director on 10 December 2015 | |
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AD02 | Register inspection address has been changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE | |
27 Oct 2014 | TM01 | Termination of appointment of Jennifer Campbell as a director on 22 September 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Maarten Noort as a director on 22 September 2014 | |
27 Oct 2014 | AP01 | Appointment of Michael Patrick Wilson as a director on 22 September 2014 | |
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Steven Brown as a director |