Dti Trading Ltd was registered on 29 May 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Boughton, Sarah Joy, Boughton, Jonothan Hugh for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUGHTON, Jonothan Hugh | 29 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUGHTON, Sarah Joy | 29 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 May 2020 | |
AA - Annual Accounts | 27 April 2020 | |
MR01 - N/A | 07 January 2020 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 10 May 2019 | |
AD01 - Change of registered office address | 30 May 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 26 April 2018 | |
RESOLUTIONS - N/A | 02 October 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 26 May 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AD01 - Change of registered office address | 14 April 2014 | |
CH01 - Change of particulars for director | 09 April 2014 | |
CH03 - Change of particulars for secretary | 09 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AD01 - Change of registered office address | 31 May 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH03 - Change of particulars for secretary | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AD01 - Change of registered office address | 26 April 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 25 June 2004 | |
225 - Change of Accounting Reference Date | 14 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2003 | |
287 - Change in situation or address of Registered Office | 18 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
NEWINC - New incorporation documents | 29 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2019 | Outstanding |
N/A |