About

Registered Number: 03615271
Date of Incorporation: 13/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 21 Whitehall Lane, Buckhurst Hill, Essex, IG9 5JH,

 

Dl Technology Ltd was registered on 13 August 1998 with its registered office in Buckhurst Hill, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Malcolme Lawes, Meryl Lorraine, Malcolme Lawes, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALCOLME LAWES, David John 13 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MALCOLME LAWES, Meryl Lorraine 13 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 22 May 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 06 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 12 August 2017
CH01 - Change of particulars for director 12 August 2017
CH03 - Change of particulars for secretary 12 August 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 26 May 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 26 August 1999
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.