DATAART TECHNOLOGIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

09/04/259 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

14/06/2314 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Roman Chernyshev on 2022-02-24

View Document

14/12/2114 December 2021 Registration of charge 043325650003, created on 2021-12-09

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

17/05/2117 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

15/01/2015 January 2020 CESSATION OF YEVGENY GOLAND AS A PSC

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATAART LONDON LTD

View Document

05/09/195 September 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR. EUGENE GOLAND / 09/07/2016

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN CHERNYSHEV / 06/06/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY BAGROV / 17/05/2019

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043325650002

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR ROMAN CHERNYSHEV

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY ROMAN CHERNYSHEV

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MRS TATIANA ANDRIANOVA

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY BAGROV / 14/09/2016

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ATALLA

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM FIRST FLOOR 40 GRACECHURCH STREET LONDON EC3V 0BT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MR ROMAN CHERNYSHEV

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY PETER ATALLA

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY BAGROV / 10/07/2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ATALLA / 01/07/2014

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL ATALLA / 01/07/2014

View Document

30/07/1430 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

17/01/1317 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY BAGROV / 15/05/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 40 BASINGHALL STREET CITY TOWER LONDON LONDON EC2V 5DE ENGLAND

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SWAN CENTRE FISHERS LANE CHISWICK LONDON W4 1RX

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DMITRY BAGROV

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 Annual return made up to 3 December 2008 with full list of shareholders

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LESLIE

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: QUEENS WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

22/12/0622 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 £ NC 100/1000000 31/08/03

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 NC INC ALREADY ADJUSTED 31/08/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 33 SAINT JAMESS SQUARE LONDON SW1Y 4JS

View Document

05/02/035 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 36 DOVER STREET LONDON W1X 3RB

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 COMPANY NAME CHANGED DATA ART TECHNOLOGIES UK LTD CERTIFICATE ISSUED ON 01/03/02

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 320 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7FB

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: PEARTREE FARM CANTEEN ROAD VENTNOR ISLE OF WIGHT PO38 3AF

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information