About

Registered Number: 03793474
Date of Incorporation: 22/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU

 

Founded in 1999, Dga Technology Ltd has its registered office in Surbiton in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Dga Technology Ltd. Thompson, Paul William, Thompson, Zee are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Paul William 22 June 1999 - 1
THOMPSON, Zee 22 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 13 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CH03 - Change of particulars for secretary 28 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 30 July 2012
AA01 - Change of accounting reference date 29 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 30 April 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 14 July 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
363a - Annual Return 03 July 2009
363a - Annual Return 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 02 June 2008
AAMD - Amended Accounts 19 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 14 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 13 August 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.