DTG VENTURES LIMITED
Status | ACTIVE |
Company No. | 10423115 |
Category | Private Limited Company |
Incorporated | 12 Oct 2016 |
Age | 7 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DTG VENTURES LIMITED is an active private limited company with number 10423115. It was incorporated 7 years, 7 months, 17 days ago, on 12 October 2016. The company address is Flat A Flat A, London, N1 4JG, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type dormant
Date: 03 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 13 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-26
Officer name: Mr Simon Cullen
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Change date: 2020-05-27
Old address: 7 Poole Court St. Peter's Way London N1 4SG England
New address: Flat a 67 Buckingham Road London N1 4JG
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Howells
Termination date: 2019-07-01
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Notification of a person with significant control
Date: 04 Feb 2019
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-11
Psc name: Simon Cullen
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Tammas-Hastings
Cessation date: 2018-06-11
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-04
Officer name: Mr Simon Cullen
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: 7 Poole Court St. Peter's Way London N1 4SG
Change date: 2019-02-04
Old address: Flat 21 Scimitar House 23 Eastern Road Romford Essex RM1 3FA
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
New address: Flat 21 Scimitar House 23 Eastern Road Romford Essex RM1 3FA
Change date: 2017-12-14
Old address: Flat 2 21 Sussex Street London England SW1V 4RR United Kingdom
Documents
Some Companies
86 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TF
Number: | 09970499 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOICE TEACHERS (LONDON) LIMITED
204-205 ORION HOUSE,WELWYN GARDEN CITY,AL7 1HH
Number: | 10435027 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11761299 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 03863574 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY NEST BUILDING SURVEYS AND VALUATIONS LTD.
15 SPRING VALLEY BUSINESS COURT,LEEDS,LS13 4TT
Number: | 07928845 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST LODGE,LEOMINSTER,HR6 8DQ
Number: | 01888025 |
Status: | ACTIVE |
Category: | Private Limited Company |