- Company Overview for D3T LTD (07704144)
- Filing history for D3T LTD (07704144)
- People for D3T LTD (07704144)
- Charges for D3T LTD (07704144)
- More for D3T LTD (07704144)
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) |
---|---|---|---|
03 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
24 Oct 2024 | TM01 | Termination of appointment of Giacomo Duranti as a director on 22 October 2024 | |
24 Oct 2024 | TM01 | Termination of appointment of Fulvio Sioli as a director on 22 October 2024 | |
24 Oct 2024 | AP01 | Appointment of Mr Robert John Kingston as a director on 22 October 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
30 Sep 2024 | PSC02 | Notification of Keywords Uk Holdings Limited as a person with significant control on 26 September 2024 | |
30 Sep 2024 | PSC07 | Cessation of Keywords Studios Plc as a person with significant control on 26 September 2024 | |
30 Sep 2024 | PSC02 | Notification of Keywords Studios Plc as a person with significant control on 26 September 2024 | |
30 Sep 2024 | PSC07 | Cessation of Keywords International Limited as a person with significant control on 26 September 2024 | |
26 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
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
|