- Company Overview for DMT DEVELOPMENT GROUP LIMITED (11000970)
- Filing history for DMT DEVELOPMENT GROUP LIMITED (11000970)
- People for DMT DEVELOPMENT GROUP LIMITED (11000970)
- Charges for DMT DEVELOPMENT GROUP LIMITED (11000970)
- More for DMT DEVELOPMENT GROUP LIMITED (11000970)
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) |
---|---|---|---|
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
24 Aug 2023 | AD01 | Registered office address changed from Runway Office Easton Lodge Farm Old Oundle Road Wansford Peterborough PE8 6NP United Kingdom to 1 Holywell Way Longthorpe Peterborough PE3 6SS on 24 August 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of David Boyd as a director on 24 July 2023 | |
24 Jul 2023 | PSC07 | Cessation of David Boyd as a person with significant control on 24 July 2023 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Sep 2021 | PSC04 | Change of details for Mr Mark Cunningham Stewart as a person with significant control on 14 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mr Mark Cunningham Stewart on 14 September 2021 | |
11 Aug 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 110009700003, created on 18 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 110009700002, created on 18 December 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Runway Office Easton Lodge Farm Wansford Peterborough PE8 6NP United Kingdom to Runway Office Easton Lodge Farm Old Oundle Road Wansford Peterborough PE8 6NP on 3 November 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
06 Oct 2020 | AD01 | Registered office address changed from 14 Talon Court Yaxley Peterborough Cambridgeshire PE7 3FW United Kingdom to Runway Office Easton Lodge Farm Wansford Peterborough PE8 6NP on 6 October 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 March 2020 | |
09 Apr 2020 | MR01 | Registration of charge 110009700001, created on 9 April 2020 | |
11 Dec 2019 | PSC01 | Notification of Amitosh Kumar Sahi as a person with significant control on 13 November 2019 |