- Company Overview for DSMB TECHNOLOGY LIMITED (07830806)
- Filing history for DSMB TECHNOLOGY LIMITED (07830806)
- People for DSMB TECHNOLOGY LIMITED (07830806)
- Registers for DSMB TECHNOLOGY LIMITED (07830806)
- More for DSMB TECHNOLOGY LIMITED (07830806)
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) |
---|---|---|---|
22 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
01 Oct 2024 | AD02 | Register inspection address has been changed from Quantum Leap Design Limited North Warehouse the Docks Gloucester Gloucestershire GL1 2FB England to Quantum Leap Design Limited Southgate House Southgate Street Gloucester GL1 1UB | |
30 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Jul 2024 | AD01 | Registered office address changed from , PO Box 4385, 07830806 - Companies House Default Address, Cardiff, CF14 8LH to 86-90 Paul Street London EC2A 4NE on 31 July 2024 | |
30 Oct 2023 | AD03 | Register(s) moved to registered inspection location Quantum Leap Design Limited North Warehouse the Docks Gloucester Gloucestershire GL1 2FB | |
30 Oct 2023 | AD02 | Register inspection address has been changed from 1 Friars Orchard Friars Orchard Gloucester GL1 1GA England to Quantum Leap Design Limited North Warehouse the Docks Gloucester Gloucestershire GL1 2FB | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2023 | AD03 | Register(s) moved to registered inspection location 1 Friars Orchard Friars Orchard Gloucester GL1 1GA | |
27 Oct 2023 | AD02 | Register inspection address has been changed to 1 Friars Orchard Friars Orchard Gloucester GL1 1GA | |
26 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Oct 2023 | AA | Micro company accounts made up to 31 December 2021 | |
25 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
15 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 07830806 - Companies House Default Address, Cardiff, CF14 8LH on 15 September 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of Virginia Laura Dumitrescu as a director on 1 September 2023 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Mar 2023 | AD01 | Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE to 86-90 Paul Street London EC2A 4NE on 25 March 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AP01 | Appointment of Ms Virginia Laura Dumitrescu as a director on 27 April 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates |