DATAFONICA (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | Change of details for Mr Paul David Marsh as a person with significant control on 2016-04-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
| 24/06/2124 June 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 02/01/172 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARSH / 08/08/2015 |
| 11/01/1611 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 214 ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3DL |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/12/1430 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/01/1416 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/12/1231 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
| 19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 18 FARLANDS DRIVE DIDSBURY MANCHESTER M20 5GB |
| 26/01/1226 January 2012 | APPOINTMENT TERMINATED, SECRETARY JULIET MARSH |
| 26/01/1226 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/02/111 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
| 12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/01/1015 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSH / 15/01/2010 |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/01/0815 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
| 26/10/0726 October 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
| 21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 41 TROON WAY BURBAGE MEADOWS BURBAGE LEICESTERSHIRE LE10 2GX |
| 05/02/075 February 2007 | NEW SECRETARY APPOINTED |
| 05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
| 05/02/075 February 2007 | SECRETARY RESIGNED |
| 05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA |
| 05/02/075 February 2007 | DIRECTOR RESIGNED |
| 19/12/0619 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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