Advanced company searchLink opens in new window

DMC CADTECH LIMITED

Company number 03496958

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)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 AD01 Registered office address changed from 11 Cockerbeck House Green Chare Cockerton Green Darlington DL3 9ED to Studio 210 134-146 Curtain Road London EC2A 3AR on 14 April 2021
01 Mar 2021 AA Total exemption full accounts made up to 6 September 2020
13 Oct 2020 AA01 Previous accounting period shortened from 31 January 2021 to 6 September 2020
11 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
29 Mar 2017 AA Micro company accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 Jan 2014 TM02 Termination of appointment of Maureen Snowball as a secretary
02 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Jul 2012 AD01 Registered office address changed from 1 Walcher Gardens Bishop Auckland County Durham DL14 7GA on 26 July 2012
25 Jul 2012 CH01 Director's details changed for Mr David Mckeag on 25 July 2012