Advanced company searchLink opens in new window

DMT DEVELOPMENT GROUP LIMITED

Company number 11000970

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)
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