D-TECH INTERNATIONAL LIMITED



Company Documents

DateDescription
11/09/2311 September 2023 Termination of appointment of Bernard Dudley Smith as a secretary on 2023-08-31

View Document

07/08/237 August 2023 Director's details changed for Mr Marvin John Crisp on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Marvin John Crisp as a person with significant control on 2023-08-07

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

10/05/2210 May 2022 Change of details for Mr Marvin John Crisp as a person with significant control on 2020-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
27/09/1927 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 23/07/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 01/05/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR JAMES WARREN ESMOND BREAKELL

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR BERNARD DUDLEY SMITH

View Document

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
10/05/1410 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
21/01/1421 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 75

View Document

11/10/1311 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/10/1311 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1311 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 79

View Document

17/07/1317 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1317 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 82

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document



30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1322 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 85

View Document

15/01/1315 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1315 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 88

View Document

17/10/1217 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1217 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 91

View Document

01/08/121 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1211 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 97

View Document

25/05/1225 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 CONTINGENT PURCHASE CONTRACT/COMPANY BUSINESS 26/03/2012

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA CRISP

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 16/11/2011

View Document

18/05/1118 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 01/04/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1027 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 57 BROAD ROAD WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0RL

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0424 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 51 BROAD ROAD WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0RL

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/02/048 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0210 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company