DATACOMM PROJECTS LTD

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
51 BESSINGBY ROAD
RUISLIP
MIDDLESEX
HA4 9BT
UNITED KINGDOM

View Document

19/01/1319 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BATCHELOR / 01/11/2010

View Document

31/01/1131 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
4 HEATHWAY
IVER HEATH
BUCKS
SLO 0BZ

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BATCHELOR / 01/11/2010

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BATCHELOR / 08/02/2010

View Document

08/03/108 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BATCHELOR / 01/12/2008

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
18 WINDMILL HILL
RUISLIP
MIDDLESEX
HA4 8QE

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 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