DATA TECH CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Change of details for Mr Irma Foster as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Notification of Roberta Maziukaite as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/12/2419 December 2024 Notification of Irma Foster as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr John Foster as a person with significant control on 2024-12-19

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOSTER / 01/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 8 MUNTJAC CLOSE BRETTON PETERBOROUGH PE3 9FR

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM FLAT 1 46 EARDLEY ROAD SEVENOAKS KENT TN13 1XT

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1326 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BECKMAN & CO LTD

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT

View Document

23/05/1223 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOSTER / 23/05/2012

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID BECKMAN & CO LTD / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOSTER / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 SECRETARY APPOINTED DAVID BECKMAN & CO LTD

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 36 SYLVANDALE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2HT

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY DAWN TIPPETT

View Document

16/06/0916 June 2009 S252 DISP LAYING ACC 10/06/2009

View Document

21/03/0921 March 2009 DISS40 (DISS40(SOAD))

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED J FOSTER CONSULTING LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

15/03/0715 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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