DAT SOFTWARE LTD

Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Dhilip Kumar Sekar on 2024-04-01

View Document

02/04/252 April 2025 Change of details for Mr Dhilip Kumar Sekar as a person with significant control on 2024-04-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 3 SEVERN WAY TILEHURST READING RG30 4HN ENGLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 71 COMBE ROAD TILEHURST READING BERKSHIRE RG30 4LS UNITED KINGDOM

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / ABIRAMI KASIRAJAN / 10/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DHILIP KUMAR SEKAR / 10/10/2017

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ABIRAMI KASIRAJAN / 10/10/2017

View Document

09/06/179 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ABIRAMI KASIRAJAN / 17/08/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DHILIP KUMAR SEKAR / 17/08/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM FLAT 10 MCILROYS BUILDING 18 OXFORD ROAD READING RG1 7LB

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ABIRAMI KASIRAJAN

View Document

10/08/1510 August 2015 SECRETARY APPOINTED ABIRAMI KASIRAJAN

View Document

02/05/152 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM FLAT 58 MCILROYS BUILDING 18 OXFORD ROAD READING RG1 7LB

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ABIRAMI KASIRAJAN / 25/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DHILIP KUMAR SEKAR / 25/07/2014

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/05/1321 May 2013 DIRECTOR APPOINTED ABIRAMI KASIRAJAN

View Document

21/05/1321 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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