Advanced company searchLink opens in new window

D3TEM LIMITED

Company number 12291279

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Nov 2025 CS01 Confirmation statement made on 30 October 2025 with no updates
31 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
31 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
21 Feb 2024 TM01 Termination of appointment of Christine Rurangirwa as a director on 8 February 2024
10 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Nov 2021 PSC04 Change of details for Mr Jules Niyogakiza as a person with significant control on 11 November 2021
11 Nov 2021 PSC04 Change of details for Mrs Christine Rurangirwa as a person with significant control on 11 November 2021
09 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
31 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
01 May 2020 PSC04 Change of details for Mrs Christine Rurangirwa as a person with significant control on 1 April 2020
01 May 2020 AD01 Registered office address changed from Silversdale 20 Church Road, Flat F, Silverdale Shortlands Bromley BR2 0HP England to Flat F, Silverdale 20 Church Road Shortlands Bromley BR2 0HP on 1 May 2020
01 May 2020 PSC04 Change of details for Mrs Christine Rurangirwa as a person with significant control on 12 April 2020
01 May 2020 PSC04 Change of details for Mrs Christine Rurangirwa as a person with significant control on 1 April 2020
30 Apr 2020 PSC01 Notification of Jules Niyogakiza as a person with significant control on 1 April 2020
30 Apr 2020 CH01 Director's details changed for Mrs Christine Rurangirwa on 12 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Jules Niyogakiza on 12 April 2020
30 Apr 2020 PSC04 Change of details for Mrs Christine Rurangirwa as a person with significant control on 12 April 2020
30 Apr 2020 AD01 Registered office address changed from Flat 10, Parkside House De Salis Road Hillingdon Uxbridge UB10 0TG England to Silversdale 20 Church Road, Flat F, Silverdale Shortlands Bromley BR2 0HP on 30 April 2020
13 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 18
25 Nov 2019 AP01 Appointment of Mr Jules Niyogakiza as a director on 31 October 2019