- Company Overview for DTX HOLDINGS LIMITED (06684367)
- Filing history for DTX HOLDINGS LIMITED (06684367)
- People for DTX HOLDINGS LIMITED (06684367)
- Charges for DTX HOLDINGS LIMITED (06684367)
- More for DTX HOLDINGS LIMITED (06684367)
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 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Feb 2016 | CH01 | Director's details changed for Shaun Rhodes on 29 January 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from Unit 2C Harewood Yard Harewood House Estate Leeds Yorkshire LS17 9LF to 5C Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF on 22 December 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | CH01 | Director's details changed for Shaun Rhodes on 1 March 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 29 August 2014 with full list of shareholders | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | CH01 | Director's details changed for Shaun Rhodes on 7 October 2012 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Neil Lovatt Smith on 29 August 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Oct 2009 | AA01 | Previous accounting period extended from 31 August 2009 to 30 September 2009 | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from unit 2C harewood yard harewood house estate harewood leeds west yorkshire LS17 9LF united kingdom | |
14 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from unit 24 president building saville street east sheffield south yorkshire S4 7UQ |