DATACELL NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Change of details for Mr Denis Marchitan as a person with significant control on 2025-05-19 |
01/05/251 May 2025 | Change of details for Mr Denis Marchitan as a person with significant control on 2025-05-01 |
16/04/2516 April 2025 | Withdrawal of a person with significant control statement on 2025-04-16 |
16/04/2516 April 2025 | Notification of Denis Marchitan as a person with significant control on 2025-04-16 |
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/03/2531 March 2025 | Registered office address changed from 16 16 Mountbatten View Houlton Houlton/Rugby Warwickshire CV23 1BJ United Kingdom to 16 Mountbatten View Houlton Rugby CV23 1BJ on 2025-03-31 |
31/03/2531 March 2025 | Director's details changed for Mr Denis Marchitan on 2021-03-12 |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
23/04/2323 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
29/07/2129 July 2021 | Registered office address changed from 5 Harcourt Way Northampton NN4 8JR United Kingdom to 16 16 Mountbatten View Houlton Houlton/Rugby Warwickshire CV23 1BJ on 2021-07-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/03/2127 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
21/02/2021 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 4 CRAIGWELL AVENUE FELTHAM MIDDLESEX TW13 7JP UNITED KINGDOM |
02/01/182 January 2018 | Registered office address changed from , 4 Craigwell Avenue, Feltham, Middlesex, TW13 7JP, United Kingdom to 16 Mountbatten View Houlton Rugby CV23 1BJ on 2018-01-02 |
13/07/1713 July 2017 | NOTIFICATION OF PSC STATEMENT ON 13/07/2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/167 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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