Advanced company searchLink opens in new window

DT GLOBAL INTERNATIONAL DEVELOPMENT UK LTD

Company number 02651349

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Mr Patrick William Kelly on 1 February 2012
07 Dec 2011 AD01 Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF United Kingdom on 7 December 2011
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 11
30 Nov 2011 AP01 Appointment of Kevin Patrick O'sullivan as a director
18 Oct 2011 AUD Auditor's resignation
01 Sep 2011 AP01 Appointment of Mr Patrick Joseph Gleeson as a director
17 Aug 2011 AP01 Appointment of Mr Matthew Andrew Honey as a director
17 Aug 2011 AP03 Appointment of Mr Matthew Andrew Honey as a secretary
16 Aug 2011 CERTNM Company name changed international management consulting worldwide LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-07-15
09 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-15
09 Aug 2011 CONNOT Change of name notice
14 Jul 2011 TM02 Termination of appointment of Graham Bisset as a secretary
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Jul 2011 CERTNM Company name changed wsp international management consulting LTD\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
11 Jul 2011 CONNOT Change of name notice
08 Jul 2011 AP01 Appointment of Mr Patrick William Kelly as a director
08 Jul 2011 AP01 Appointment of Mr Paul Cameron Taberner as a director
08 Jul 2011 MEM/ARTS Memorandum and Articles of Association
08 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 30/06/2011
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 10
30 Jun 2011 AA Full accounts made up to 31 December 2010