Advanced company searchLink opens in new window

DMT SOLUTIONS U.K. LIMITED

Company number 11365624

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)
04 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
30 Oct 2023 AA Full accounts made up to 31 December 2022
01 Sep 2023 MR04 Satisfaction of charge 113656240001 in full
31 Aug 2023 MR01 Registration of charge 113656240002, created on 30 August 2023
03 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
09 Jan 2023 AA Full accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
03 Nov 2021 AP03 Appointment of Kim Andersen as a secretary on 3 November 2021
03 Nov 2021 AP01 Appointment of Kim Andersen as a director on 3 November 2021
03 Nov 2021 AP01 Appointment of Dennis Paul Lestrange as a director on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Mary Ann Sigler as a director on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Ian Michael Stuart Downie as a director on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Eva Monica Kalawski as a director on 3 November 2021
03 Nov 2021 TM02 Termination of appointment of Eva Monica Kalawski as a secretary on 3 November 2021
08 Oct 2021 AA Full accounts made up to 31 December 2020
12 Jun 2021 AA Full accounts made up to 31 December 2019
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
05 Nov 2020 CH01 Director's details changed for Ms Eva Monica Kalawski on 15 October 2020
20 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from 2nd Floor, Titan Court 3 Bishop Square Hatfield AL10 9NA United Kingdom to Ground Floor Rear Suite, Derwent House Cranfield University Technology Park University Way Cranfield Bedfordshire MK43 0AZ on 1 April 2020
11 Dec 2019 MR01 Registration of charge 113656240001, created on 22 November 2019
06 Dec 2019 AA Full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
13 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 17,617,006
19 Feb 2019 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 2nd Floor, Titan Court 3 Bishop Square Hatfield AL10 9NA on 19 February 2019