D C T ACCOUNTING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OREN TEICHMANN / 04/02/2023
2023-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OREN TEICHMANN / 04/02/2023
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMER TEICHMANN
2022-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BETSALEL TEICHMANN / 08/03/2022
2022-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OREN TEICHMANN / 08/03/2022
2022-03-08 update statutory_documents 08/03/22 STATEMENT OF CAPITAL GBP 102
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OREN TEICHMANN
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-10 update statutory_documents DIRECTOR APPOINTED MR OREN TEICHMANN
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-12 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-16 update statutory_documents 10/03/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 delete address 2 WILTON CLOSE PARTRIDGE GREEN WEST SUSSEX RH13 8RX
2015-04-07 insert address 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-17 update statutory_documents 10/03/15 FULL LIST
2015-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 2 WILTON CLOSE PARTRIDGE GREEN WEST SUSSEX RH13 8RX
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 2 WILTON CLOSE PARTRIDGE GREEN WEST SUSSEX UK RH13 8RX
2014-04-07 insert address 2 WILTON CLOSE PARTRIDGE GREEN WEST SUSSEX RH13 8RX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-11 update statutory_documents 10/03/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-25 update statutory_documents 10/03/13 FULL LIST
2013-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CLARK
2012-07-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 10/03/12 FULL LIST
2012-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLARK / 13/03/2012
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BETSALEL TEICHMANN / 13/03/2012
2011-06-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 10/03/11 FULL LIST
2010-07-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 10/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BETSALEL TEICHMANN / 06/04/2010
2009-08-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION