DATAOPTIX LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/07/235 July 2023 Certificate of change of name

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

22/09/2222 September 2022 Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 124 City Road London EC1V 2NX on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Muhammad Azeemullah Abulkhairi as a person with significant control on 2018-06-07

View Document

22/09/2222 September 2022 Director's details changed for Mr Muhammad Azeemullah Abulkhairi on 2022-09-22

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/01/2112 January 2021 05/04/20 UNAUDITED ABRIDGED

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AZEEMULLAH ABULKHAIRI / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 52 TEMPLE AVENUE DAGENHAM RM8 1LP ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AZEEMULLAH ABULKHAIRI / 02/01/2020

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 30 DAWSON CLOSE HAYES UB3 2RH ENGLAND

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AZEEMULLAH ABULKHAIRI / 10/10/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 PREVEXT FROM 28/02/2016 TO 05/04/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FLAT 6, SWORDFISH HOUSE 5 ALBACORE WAY HAYES UB3 2FS ENGLAND

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information