DTH LIMITED

04038599
140 TACHBROOK STREET LONDON ENGLAND SW1V 2NE

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 3 Buy now
17 Oct 2023 officers Change of particulars for secretary (Mr Richard Fry) 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2023 accounts Annual Accounts 3 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 4 Buy now
18 Feb 2021 officers Change of particulars for director (Richard Alexander Charles Cobbe) 2 Buy now
18 Feb 2021 officers Change of particulars for director (Richard Alexander Charles Cobbe) 2 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 4 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 4 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2018 officers Appointment of secretary (Mr Richard Fry) 2 Buy now
17 Apr 2018 accounts Annual Accounts 4 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2015 accounts Annual Accounts 4 Buy now
02 Aug 2015 annual-return Annual Return 8 Buy now
02 Aug 2015 officers Change of particulars for director (Christopher Rait O'neill Pearson) 2 Buy now
02 Aug 2015 officers Change of particulars for director (Charlotte Anstice Harford) 2 Buy now
02 Aug 2015 officers Change of particulars for director (Richard Alexander Charles Cobbe) 2 Buy now
26 Sep 2014 accounts Annual Accounts 4 Buy now
05 Sep 2014 annual-return Annual Return 16 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
06 Aug 2013 annual-return Annual Return 16 Buy now
06 Aug 2013 officers Change of particulars for secretary (Christopher Rait O'neill Pearson) 3 Buy now
06 Aug 2013 officers Change of particulars for director (Christopher Rait O'neill Pearson) 3 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
01 Aug 2012 annual-return Annual Return 16 Buy now
11 Oct 2011 accounts Annual Accounts 4 Buy now
27 Jul 2011 annual-return Annual Return 16 Buy now
25 Jan 2011 officers Appointment of director (Diana Levantesi Copper) 3 Buy now
02 Nov 2010 officers Termination of appointment of director (Pauline Rolla) 2 Buy now
07 Oct 2010 accounts Annual Accounts 4 Buy now
27 Jul 2010 annual-return Annual Return 14 Buy now
16 Sep 2009 accounts Annual Accounts 4 Buy now
25 Jul 2009 annual-return Return made up to 21/07/09; full list of members 6 Buy now
13 Oct 2008 accounts Annual Accounts 4 Buy now
24 Jul 2008 annual-return Return made up to 21/07/08; no change of members 6 Buy now
20 Nov 2007 accounts Annual Accounts 4 Buy now
14 Aug 2007 annual-return Return made up to 21/07/07; change of members 9 Buy now
23 Apr 2007 officers New director appointed 2 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: 3 the old riding school leyswood groombridge tunbridge wells kent TN3 9PH 1 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
14 Mar 2007 officers New director appointed 2 Buy now
14 Mar 2007 officers New secretary appointed;new director appointed 4 Buy now
13 Feb 2007 accounts Annual Accounts 4 Buy now
04 Aug 2006 annual-return Return made up to 21/07/06; full list of members 8 Buy now
06 Jan 2006 accounts Annual Accounts 4 Buy now
23 Aug 2005 annual-return Return made up to 21/07/05; full list of members 10 Buy now
27 Jan 2005 accounts Annual Accounts 4 Buy now
11 Oct 2004 annual-return Return made up to 21/07/04; no change of members 7 Buy now
10 Aug 2004 officers Director resigned 2 Buy now
01 Dec 2003 accounts Annual Accounts 4 Buy now
25 Nov 2003 annual-return Return made up to 21/07/03; full list of members 9 Buy now
28 Sep 2003 officers New director appointed 2 Buy now
27 Aug 2003 officers Secretary resigned 1 Buy now
27 Aug 2003 officers Director resigned 1 Buy now
27 Aug 2003 officers New secretary appointed 1 Buy now
27 Aug 2003 address Registered office changed on 27/08/03 from: flat 3 115 alderney street london SW1V 4HE 1 Buy now
24 Jan 2003 accounts Annual Accounts 4 Buy now
08 Aug 2002 officers Director's particulars changed 1 Buy now
26 Jul 2002 annual-return Return made up to 21/07/02; full list of members 9 Buy now
21 May 2002 accounts Annual Accounts 4 Buy now
14 Aug 2001 annual-return Return made up to 21/07/01; full list of members 8 Buy now
13 Sep 2000 officers New director appointed 2 Buy now
13 Sep 2000 officers New secretary appointed 2 Buy now
13 Sep 2000 officers New director appointed 2 Buy now
13 Sep 2000 officers New director appointed 2 Buy now
25 Jul 2000 capital Ad 21/07/00--------- £ si 3@1=3 £ ic 1/4 2 Buy now
25 Jul 2000 officers Director resigned 1 Buy now
25 Jul 2000 officers Secretary resigned 1 Buy now
21 Jul 2000 incorporation Incorporation Company 11 Buy now