DATACOM UK TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Director's details changed for Mr Hatem Al Jumaili on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Noor Mahdi Fadhil as a director on 2024-12-12

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/11/2425 November 2024 Change of details for Ms Noor Mahdi Fadhil as a person with significant control on 2024-11-25

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/11/223 November 2022 Registered office address changed from C/O Pc Repair Point 226 Edgware Road London W2 1DH England to C/O Acumen , 37th Floor 1 Canada Square London E14 5DY on 2022-11-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

02/12/212 December 2021 Appointment of Mr Hatem Al Jumaili as a director on 2021-12-02

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MS NOOR MAHDI FADHIL

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOOR MAHDI FADHIL

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR SABAH MAHDI FADHIL / 01/11/2019

View Document

06/02/206 February 2020 CESSATION OF NOOR MAHDI FADHIL AS A PSC

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SABAH FADHIL

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 10 BRENTSIDE CLOSE LONDON W13 0BD ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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