- Company Overview for DLT INTERNATIONAL (UK) LTD (03699878)
- Filing history for DLT INTERNATIONAL (UK) LTD (03699878)
- People for DLT INTERNATIONAL (UK) LTD (03699878)
- Charges for DLT INTERNATIONAL (UK) LTD (03699878)
- More for DLT INTERNATIONAL (UK) LTD (03699878)
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) |
---|---|---|---|
31 Mar 2017 | TM01 | Termination of appointment of Alison Dufresne as a director on 31 March 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Alison Dufresne as a secretary on 31 March 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Jonathan Charles Tamman on 14 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
24 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
04 Apr 2013 | TM01 | Termination of appointment of Yossi Tamman as a director | |
28 Jan 2013 | CERTNM |
Company name changed ig international (uk) LIMITED\certificate issued on 28/01/13
|
|
28 Jan 2013 | CONNOT | Change of name notice | |
24 Jan 2013 | TM01 | Termination of appointment of Caroline Tamman as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Jonathan Charles Tamman as a director | |
24 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Sep 2012 | CH01 | Director's details changed for Mr Yossi Tamman on 20 September 2012 | |
12 Jul 2012 | CH01 | Director's details changed for Mr Anthony Neilson Story on 1 September 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
25 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Caroline Tamman on 28 June 2010 |