DMR TECHNOLOGY SERVICES LIMITED
Status | ACTIVE |
Company No. | 07100219 |
Category | Private Limited Company |
Incorporated | 09 Dec 2009 |
Age | 14 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DMR TECHNOLOGY SERVICES LIMITED is an active private limited company with number 07100219. It was incorporated 14 years, 5 months, 23 days ago, on 09 December 2009. The company address is 103 North Approach, Watford, WD25 0EL, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 12 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Old address: Unit 3 Empire Centre Imperial Way Watford Hertfordshire WD24 4YH England
New address: 103 North Approach Watford Hertfordshire WD25 0EL
Change date: 2021-03-11
Documents
Confirmation statement with no updates
Date: 13 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Capital allotment shares
Date: 09 Apr 2018
Action Date: 15 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-15
Capital : 200 GBP
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
New address: Unit 3 Empire Centre Imperial Way Watford Hertfordshire WD24 4YH
Change date: 2018-03-29
Old address: 103 North Approach Garston Watford Hertfordshire WD25 0EL
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 02 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-22
Officer name: Mr Rustum Revannath Khedkar
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rustum Revannath Khedkar
Change date: 2010-11-22
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-01
Old address: 91 North Approach Garston Watford Hertfordshire WD25 0EL United Kingdom
Documents
Some Companies
3RD FLOOR 207,LONDON,W1B 3HH
Number: | 09683252 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWERHILL FARM,,
Number: | SL001217 |
Status: | ACTIVE |
Category: | Limited Partnership |
LINGFIELD COURT MANAGEMENT LIMITED
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 01495682 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WORDSWORTH ROAD,WELLING,DA16 3NU
Number: | 11832346 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWFIELD GARDENS LANDSCAPING LIMITED
BALLYBRACK BLAKESTONE LANE,STOCKTON ON TEES,TS21 3LE
Number: | 04920298 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJM SURREY PROPERTY SERVICES LTD
352-354 LONDON ROAD,MITCHAM,CR4 3ND
Number: | 10498680 |
Status: | ACTIVE |
Category: | Private Limited Company |