-
DHTD LIMITED - 82-86 Sheen Road, Richmond, Surrey, TW9 1UF, United Kingdom
Company Information
- Company registration number
- 03759423
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 82-86 Sheen Road
- Richmond
- Surrey
- TW9 1UF 82-86 Sheen Road, Richmond, Surrey, TW9 1UF UK
Management
- Managing Directors
- SAMUEL, Deborah Lynn
- SAMUEL, Hannah Louise
- SAMUEL, Thomas Peter
- Company secretaries
- SAMUEL, Deborah Lynn
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-04-26
- Dissolved on
- 2024-09-13
- SIC/NACE
- 21100
Ownership
- Beneficial Owners
- Deborah Lynn Samuel
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- MICROIMMUNE LIMITED
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Last Return Made Up To:
- 2013-04-26
- Annual Return
- Due Date: 2020-05-10
- Last Date: 2019-04-26
-
DHTD LIMITED Company Description
- DHTD LIMITED is a ltd registered in United Kingdom with the Company reg no 03759423. Its current trading status is "closed". It was registered 1999-04-26. It was previously called MICROIMMUNE LIMITED. It has declared SIC or NACE codes as "21100". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-04-26.It can be contacted at 82-86 Sheen Road .
Get DHTD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dhtd Limited - 82-86 Sheen Road, Richmond, Surrey, TW9 1UF, United Kingdom
Did you know? kompany provides original and official company documents for DHTD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-06-13) - LIQ13
-
gazette-dissolved-liquidation (2024-09-13) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-26) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-declaration-of-solvency (2020-06-11) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-06-09) - 600
-
accounts-with-accounts-type-unaudited-abridged (2020-02-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-09) - AD01
-
resolution (2020-06-09) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-02-28) - AA
-
confirmation-statement-with-updates (2019-06-20) - CS01
-
change-person-director-company-with-change-date (2019-06-20) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-02-28) - AA
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
-
resolution (2018-04-10) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-15) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-08) - AR01
-
appoint-person-director-company-with-name-date (2016-05-08) - AP01
-
termination-director-company-with-name-termination-date (2016-05-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-03-03) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
keyboard_arrow_right 2013
-
resolution (2013-11-20) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
-
capital-allotment-shares (2013-11-20) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-14) - AA
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-04-30) - AP03
-
termination-secretary-company-with-name (2010-04-29) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
change-person-director-company-with-change-date (2010-04-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-26) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-12) - 363a
-
legacy (2009-02-10) - 395
keyboard_arrow_right 2008
-
legacy (2008-05-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-30) - AA
-
legacy (2008-02-14) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-02-20) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-04-05) - AA
-
legacy (2007-06-14) - 363s
keyboard_arrow_right 2006
-
legacy (2006-05-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-13) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-21) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-11) - 363s
keyboard_arrow_right 2003
-
legacy (2003-05-23) - 363s
-
legacy (2003-05-23) - 288a
-
accounts-with-accounts-type-total-exemption-small (2003-12-16) - AA
-
resolution (2003-12-16) - RESOLUTIONS
keyboard_arrow_right 2002
-
legacy (2002-05-07) - 363s
-
resolution (2002-10-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2002-10-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2002-11-21) - AA
keyboard_arrow_right 2001
-
legacy (2001-05-02) - 363s
-
accounts-with-accounts-type-full (2001-02-27) - AA
keyboard_arrow_right 2000
-
certificate-change-of-name-company (2000-09-19) - CERTNM
-
legacy (2000-06-01) - 363s
-
legacy (2000-02-09) - 225
keyboard_arrow_right 1999
-
legacy (1999-05-11) - 287
-
legacy (1999-05-11) - 288b
-
legacy (1999-05-11) - 288a
-
incorporation-company (1999-04-26) - NEWINC