DATAGC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-06-30 |
10/01/2510 January 2025 | Change of details for Dr Gillian Ellison as a person with significant control on 2025-01-01 |
09/01/259 January 2025 | Director's details changed for Miss Shona Helen Ellison on 2025-01-08 |
09/01/259 January 2025 | Director's details changed for Mr Andrew Joshua Ellison on 2025-01-09 |
09/01/259 January 2025 | Director's details changed for Dr Gillian Ellison on 2025-01-08 |
09/01/259 January 2025 | Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor, London W1W7LT on 2025-01-09 |
06/01/256 January 2025 | Registered office address changed from 75 Shepperton Close Appleton Warrington WA4 5JZ England to 85 85 Great Portland Street First Floor London W1W 7LT on 2025-01-06 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-06-30 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
05/01/235 January 2023 | Micro company accounts made up to 2022-06-30 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/12/2122 December 2021 | Termination of appointment of Jane Theaker as a director on 2021-12-10 |
22/12/2122 December 2021 | Termination of appointment of Natasha Chloe Jones as a director on 2021-12-02 |
11/11/2111 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
19/04/2119 April 2021 | PSC'S CHANGE OF PARTICULARS / DR GILLIAN ELLISON / 19/04/2021 |
19/04/2119 April 2021 | REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 16 VALLEY LANE CUDDINGTON NORTHWICH CW8 2QD UNITED KINGDOM |
19/04/2119 April 2021 | CESSATION OF JANE THEAKER AS A PSC |
05/09/205 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/01/2010 January 2020 | DIRECTOR APPOINTED MISS NATASHA JONES |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR ANDREW JOSHUA ELLISON |
10/01/2010 January 2020 | DIRECTOR APPOINTED MISS SHONA HELEN ELLISON |
10/01/2010 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA JONES / 09/01/2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
05/08/195 August 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
23/03/1823 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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