- Company Overview for DT SUB 4 LIMITED (12707359)
- Filing history for DT SUB 4 LIMITED (12707359)
- People for DT SUB 4 LIMITED (12707359)
- More for DT SUB 4 LIMITED (12707359)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Michael James Taylor on 31 October 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Dylan Lloyd Jones as a director on 27 August 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
01 Oct 2020 | PSC07 | Cessation of Dt H1 Limited as a person with significant control on 30 June 2020 | |
29 Sep 2020 | PSC02 | Notification of Dt Newco 4 Limited as a person with significant control on 20 July 2020 | |
22 Sep 2020 | PSC02 | Notification of Dt H1 Limited as a person with significant control on 30 June 2020 | |
15 Sep 2020 | PSC07 | Cessation of Dt H1 Limited as a person with significant control on 20 July 2020 | |
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 20 July 2020
|
|
30 Jun 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
30 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-30
|