- Company Overview for D4T4 SOLUTIONS LIMITED (03856541)
- Filing history for D4T4 SOLUTIONS LIMITED (03856541)
- People for D4T4 SOLUTIONS LIMITED (03856541)
- Charges for D4T4 SOLUTIONS LIMITED (03856541)
- More for D4T4 SOLUTIONS LIMITED (03856541)
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) |
---|---|---|---|
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
23 Aug 2017 | TM02 | Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017 | |
23 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
07 Mar 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
31 Mar 2015 | MR01 | Registration of charge 038565410004, created on 31 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Peter John Kear as a director on 23 January 2015 | |
17 Mar 2015 | AP03 | Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr John Lythall as a director on 23 January 2015 | |
17 Mar 2015 | AP01 | Appointment of James Lloyd Dodkins as a director on 23 January 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX to Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF on 17 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015 | |
16 Mar 2015 | TM02 | Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015 | |
06 Mar 2015 | MR04 | Satisfaction of charge 038565410003 in full | |
06 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
08 Jan 2015 | MR04 | Satisfaction of charge 038565410002 in full | |
31 Dec 2014 | MR01 | Registration of charge 038565410003, created on 24 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Malcolm Duckett as a director on 28 November 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
09 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Jul 2014 | MR01 | Registration of charge 038565410002, created on 3 July 2014 |