DT ASSOCIATES RESEARCH AND CONSULTING SERVICES LIMITED
Company number 08625150
- Company Overview for DT ASSOCIATES RESEARCH AND CONSULTING SERVICES LIMITED (08625150)
- Filing history for DT ASSOCIATES RESEARCH AND CONSULTING SERVICES LIMITED (08625150)
- People for DT ASSOCIATES RESEARCH AND CONSULTING SERVICES LIMITED (08625150)
- Registers for DT ASSOCIATES RESEARCH AND CONSULTING SERVICES LIMITED (08625150)
- More for DT ASSOCIATES RESEARCH AND CONSULTING SERVICES LIMITED (08625150)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
03 Dec 2024 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
03 Dec 2024 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
03 Dec 2024 | AD01 | Registered office address changed from Westgate House 9 Holborn London EC1N 2LL United Kingdom to 5th Floor 10 Fetter Lane London EC4A 1BR on 3 December 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
08 Apr 2024 | CH01 | Director's details changed for Dennis Rudolf Van Rooij on 1 December 2023 | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
25 Jul 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
18 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
04 Jul 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
22 Apr 2022 | CH01 | Director's details changed for Tim Van Tongeren on 22 April 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Dennis Rudolf Van Rooij on 22 April 2022 | |
25 Mar 2022 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Viveksheel Ashokkumar Ghai as a director on 25 February 2022 | |
15 Oct 2021 | AD01 | Registered office address changed from 12th Floor / 5 Merchant Square Paddington London W2 1AY United Kingdom to Westgate House 9 Holborn London EC1N 2LL on 15 October 2021 | |
28 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
26 Jul 2021 | PSC07 | Cessation of Ilsl Holdings, Inc. as a person with significant control on 12 January 2021 | |
20 Apr 2021 | PSC02 | Notification of Ilsl Holdings, Inc. as a person with significant control on 12 January 2021 | |
13 Apr 2021 | PSC07 | Cessation of Tim Van Tongeren as a person with significant control on 12 January 2021 | |
13 Apr 2021 | PSC07 | Cessation of Dennis Van Rooij as a person with significant control on 12 January 2021 | |
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 12 January 2021
|
|
22 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 |