DATAFONICA (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Change of details for Mr Paul David Marsh as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARSH / 08/08/2015

View Document

11/01/1611 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 214 ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3DL

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1430 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 18 FARLANDS DRIVE DIDSBURY MANCHESTER M20 5GB

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY JULIET MARSH

View Document

26/01/1226 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSH / 15/01/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 41 TROON WAY BURBAGE MEADOWS BURBAGE LEICESTERSHIRE LE10 2GX

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 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


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