Advanced company searchLink opens in new window

DIRECT MARKET TOUCH LIMITED

Company number 06731780

Filter by category

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)
03 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 3 January 2024
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 3 January 2023
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 January 2022
08 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 3 January 2021
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 3 January 2020
11 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2019 LIQ02 Statement of affairs
25 Jan 2019 AD01 Registered office address changed from 8-9 New Street London EC2M 4TP to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 January 2019
22 Jan 2019 600 Appointment of a voluntary liquidator
22 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-04
08 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
08 Nov 2018 CH01 Director's details changed for Mr Antony Ring Davis Charalambous on 22 October 2018
03 Apr 2018 AA Full accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
18 Apr 2017 AA Full accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
22 Feb 2016 AA Full accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
23 Feb 2015 AA Full accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
16 Oct 2014 AD01 Registered office address changed from Holland House 4 Bury Street London EC3A 5AW to 8-9 New Street London EC2M 4TP on 16 October 2014
20 Feb 2014 AA Full accounts made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
06 Nov 2013 CH01 Director's details changed for Mr Antony Ring Davis Charalambous on 24 October 2012
19 Feb 2013 AA Full accounts made up to 31 October 2012