Advanced company searchLink opens in new window

DT ASSOCIATES RESEARCH AND CONSULTING SERVICES LIMITED

Company number 08625150

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2.7
22 Mar 2021 AA Total exemption full accounts made up to 31 July 2020