DATAFINE LTD.
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-09-30 |
11/10/2411 October 2024 | Appointment of Mr Naveed Khamkar as a director on 2024-10-10 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-09-30 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-09-30 |
16/11/2216 November 2022 | Change of details for Mrs Farida Khanum Khamkar as a person with significant control on 2022-06-01 |
15/11/2215 November 2022 | Director's details changed for Mrs Farida Khanum Khamkar on 2022-06-01 |
15/11/2215 November 2022 | Change of details for Mrs Farida Khanum Khamkar as a person with significant control on 2022-06-01 |
15/11/2215 November 2022 | Secretary's details changed for Naveed Khamkar on 2022-06-01 |
15/11/2215 November 2022 | Director's details changed for Mr Mazhar Khamkar on 2022-06-01 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
20/05/1920 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/10/18 |
01/11/181 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045581470002 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 49 GROVE ROAD WALTHAMSTOW LONDON E17 9BL |
21/05/1821 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/10/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
08/08/178 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/10/16 |
30/03/1730 March 2017 | 17/03/17 STATEMENT OF CAPITAL GBP 25001 |
29/03/1729 March 2017 | 17/03/17 STATEMENT OF CAPITAL GBP 25001 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
16/06/1616 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/10/15 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FARIDA KHANUM / 17/05/2016 |
16/11/1516 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
29/04/1529 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/10/14 |
25/03/1525 March 2015 | DIRECTOR APPOINTED MRS FARIDA KHANUM |
03/11/143 November 2014 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/10/13 |
28/10/1428 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 9 October 2013 |
04/10/134 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 9 October 2012 |
05/10/125 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 9 October 2011 |
25/10/1125 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
06/07/116 July 2011 | 01/10/10 FULL LIST AMEND |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 9 October 2010 |
11/10/1011 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 9 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAZHAR KHAMKAR / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
17/06/0917 June 2009 | 09/10/08 TOTAL EXEMPTION FULL |
30/10/0830 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | 09/10/07 TOTAL EXEMPTION FULL |
01/12/071 December 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 09/10/04 |
01/08/051 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/10/04 |
02/11/042 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
27/04/0427 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0317 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE |
22/10/0222 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company