Advanced company searchLink opens in new window

D3T LTD

Company number 07704144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
25 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
10 Feb 2023 AD01 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 10 February 2023
28 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
05 Aug 2022 MR04 Satisfaction of charge 077041440001 in full
21 Feb 2022 AD01 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 21 February 2022
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Oct 2020 CH01 Director's details changed for Mr Giacomo Duranti on 1 October 2020
13 May 2020 MR01 Registration of charge 077041440001, created on 13 May 2020
12 May 2020 MA Memorandum and Articles of Association
12 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents and ancillary documents / directors authorised to cause execution of documents and take action in connection with them 28/04/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2019 CH01 Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019
11 Nov 2019 TM01 Termination of appointment of Jamie Campbell as a director on 8 November 2019
11 Nov 2019 AP01 Appointment of Mr Richard Spencer Badger as a director on 8 November 2019
24 Oct 2019 AP01 Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019
24 Oct 2019 TM01 Termination of appointment of David Broderick as a director on 14 October 2019
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
07 Nov 2018 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 7 November 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017