About

Registered Number: 04314544
Date of Incorporation: 31/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, London, EC1V 2NX,

 

Established in 2001, D.M.T. Link Ltd are based in London, it's status at Companies House is "Active". The companies directors are Khazaneh, Ebrahim, Danson, Hayley Nina Kim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAZANEH, Ebrahim 01 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DANSON, Hayley Nina Kim 01 November 2001 13 November 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AD01 - Change of registered office address 29 September 2020
PSC01 - N/A 20 April 2020
PSC07 - N/A 18 April 2020
PSC04 - N/A 18 April 2020
CH01 - Change of particulars for director 18 April 2020
AA - Annual Accounts 18 April 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 21 October 2018
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 27 June 2018
TM02 - Termination of appointment of secretary 13 November 2017
CS01 - N/A 18 October 2017
CH01 - Change of particulars for director 01 October 2017
CH01 - Change of particulars for director 01 October 2017
AD01 - Change of registered office address 01 October 2017
AA - Annual Accounts 02 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 13 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 22 November 2009
CH01 - Change of particulars for director 22 November 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.