Advanced company searchLink opens in new window

DTA GROUP LIMITED

Company number 13000070

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)
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
27 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Nov 2022 AA Full accounts made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 PSC02 Notification of Exaudio Captial Limited as a person with significant control on 21 January 2022
19 Oct 2022 MR01 Registration of charge 130000700003, created on 3 October 2022
29 Jun 2022 MR01 Registration of charge 130000700002, created on 29 June 2022
24 Jun 2022 PSC07 Cessation of Exaudio Capital Limited as a person with significant control on 21 January 2022
15 Jun 2022 MR04 Satisfaction of charge 130000700001 in full
09 Jun 2022 PSC02 Notification of Exaudio Capital Ltd as a person with significant control on 21 January 2022
25 Apr 2022 PSC05 Change of details for Cello Health Limited as a person with significant control on 21 January 2022
08 Feb 2022 TM01 Termination of appointment of Andrew Robert Brown as a director on 21 January 2022
08 Feb 2022 TM01 Termination of appointment of Jon Williams as a director on 21 January 2022
08 Feb 2022 TM01 Termination of appointment of Michael Bernstein as a director on 21 January 2022
08 Feb 2022 TM01 Termination of appointment of Mark Bentley as a director on 21 January 2022
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2022 MA Memorandum and Articles of Association
25 Jan 2022 MR04 Satisfaction of charge 130000700001 in part
14 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • GBP 14,736,207
16 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with updates
29 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association