DATACHOICE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Steven Jeffrey Schlenker as a director on 2025-04-28

View Document

29/04/2529 April 2025 Termination of appointment of Christoph Janz as a director on 2025-04-28

View Document

04/04/254 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-31

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

22/01/2522 January 2025 Satisfaction of charge 059585050001 in full

View Document

09/01/259 January 2025 Registration of charge 059585050001, created on 2025-01-09

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-12-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Secretary's details changed for Clemency Joyce on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mrs Clemency Joyce on 2023-11-02

View Document

03/11/233 November 2023 Director's details changed for Mr Paul Joyce on 2023-11-02

View Document

03/11/233 November 2023 Director's details changed for Mr Christoph Janz on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Mr Paul Joyce as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Director's details changed for Mrs Clemency Joyce on 2023-11-02

View Document

02/11/232 November 2023 Director's details changed for Mr Christoph Janz on 2023-11-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

22/05/2322 May 2023 Change of details for Mr Paul Joyce as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Sevington Park Maidstone ME15 9SB on 2023-05-22

View Document

22/05/2322 May 2023 Registered office address changed from 8 Sevington Park Maidstone ME15 9SB England to 71-75 Shelton Street London WC2H 9JQ on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mrs Clemency Joyce on 2023-05-18

View Document

22/05/2322 May 2023 Director's details changed for Mr Christoph Janz on 2023-05-22

View Document

22/05/2322 May 2023 Secretary's details changed for Clemency Joyce on 2023-05-22

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

13/01/2113 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 60 WORSHIP STREET 3RD FLOOR LONDON EC2A 2EZ ENGLAND

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 18/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOYCE / 18/03/2020

View Document

17/02/2017 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 241.617

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 241.396

View Document

20/04/1820 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 241.262

View Document

09/02/189 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 241.227

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 241.09

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM UNIT 310 CURTAIN HOUSE 134 - 146 CURTAIN ROAD LONDON EC2A 3AR

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 2ND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 01/11/2015

View Document

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CLEMENCY JOYCE / 01/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 01/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH JANZ / 01/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 26/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 26/10/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/07/1513 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 240.995

View Document

06/07/156 July 2015 09/04/15 STATEMENT OF CAPITAL GBP 240.970

View Document

24/03/1524 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 240.960

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 01/09/2012

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 22 DISCOVERY ROAD BEARSTED MAIDSTONE KENT ME15 8HF

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 240.861

View Document

21/10/1321 October 2013 ADOPT ARTICLES 14/10/2013

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 30/12/2010

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/129 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/129 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 133.900

View Document

09/05/129 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 210.780

View Document

09/05/129 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 19/10/2011

View Document

14/09/1114 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1119 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1129 March 2011 10/02/11 STATEMENT OF CAPITAL GBP 131.43

View Document

25/03/1125 March 2011 SUB-DIVISION 30/12/10

View Document

27/01/1127 January 2011 ADOPT ARTICLES 30/12/2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR CHRISTOPH JANZ

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS CLEMENCY JOYCE

View Document

18/01/1118 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 125.71

View Document

20/10/1020 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 12/10/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 02/09/2009

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CLEMENCY JOYCE / 02/09/2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 3 ANISA CLOSE KINGS HILL KENT ME19 4EW

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 83 LYRIC ROAD BARNES LONDON SW13 9QA

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information