DATAPAC (N.I.)
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Appointment of Mr Kelvin Lee as a director on 2025-06-13 |
13/06/2513 June 2025 | Termination of appointment of Antony John Taylor as a director on 2025-06-13 |
13/06/2513 June 2025 | Appointment of Mrs Lea-Ann Mclean as a director on 2025-06-13 |
13/06/2513 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
24/09/2424 September 2024 | Notification of Xma Holdings Limited as a person with significant control on 2024-07-31 |
24/09/2424 September 2024 | Cessation of Muhamed Amin Hemani as a person with significant control on 2024-07-31 |
24/09/2424 September 2024 | Cessation of Leon Hemani as a person with significant control on 2024-07-31 |
24/09/2424 September 2024 | Cessation of Graham Chambers as a person with significant control on 2024-07-31 |
23/09/2423 September 2024 | Notification of Muhamed Amin Hemani as a person with significant control on 2024-07-31 |
23/09/2423 September 2024 | Notification of Graham Chambers as a person with significant control on 2024-07-31 |
23/09/2423 September 2024 | Cessation of Westcoast (Holdings) Limited as a person with significant control on 2024-07-31 |
23/09/2423 September 2024 | Notification of Leon Hemani as a person with significant control on 2024-07-31 |
02/09/242 September 2024 | Memorandum and Articles of Association |
21/08/2421 August 2024 | Appointment of Mr Antony John Taylor as a director on 2024-07-31 |
21/08/2421 August 2024 | Termination of appointment of Sunil Jayantilal Madhani as a director on 2024-07-31 |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
11/12/2311 December 2023 | Change of details for Westcoast (Holdings) Limited as a person with significant control on 2023-10-13 |
27/11/2327 November 2023 | Registration of charge NI0342780002, created on 2023-11-24 |
19/10/2319 October 2023 | Second filing for the appointment of Mr Sunil Jayantilal Madhani as a director |
18/10/2318 October 2023 | Notification of Westcoast (Holdings) Limited as a person with significant control on 2023-10-13 |
18/10/2318 October 2023 | Cessation of Patrick Kickham as a person with significant control on 2023-10-13 |
18/10/2318 October 2023 | Cessation of Nils Kickham as a person with significant control on 2023-10-13 |
18/10/2318 October 2023 | Cessation of Prosper Kickham as a person with significant control on 2023-10-13 |
17/10/2317 October 2023 | Appointment of Mr Sunil Jayantilal Madhani as a director on 2023-10-13 |
17/10/2317 October 2023 | Termination of appointment of Daniel Mary Kickham as a director on 2023-10-13 |
17/10/2317 October 2023 | Termination of appointment of Prosper Kickham as a director on 2023-10-13 |
22/09/2322 September 2023 | Change of details for Dr Nils Kickham as a person with significant control on 2016-04-06 |
08/08/238 August 2023 | Satisfaction of charge NI0342780001 in full |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-02 with updates |
01/02/221 February 2022 | Re-registration of Memorandum and Articles |
01/02/221 February 2022 | Re-registration assent |
01/02/221 February 2022 | Certificate of re-registration from Limited to Unlimited |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Re-registration from a private limited company to a private unlimited company |
05/10/215 October 2021 | Full accounts made up to 2020-12-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
25/09/1925 September 2019 | FULL ACCOUNTS MADE UP TO 30/12/18 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPER KICKHAM |
18/06/1918 June 2019 | CESSATION OF ENDA WOODS AS A PSC |
18/06/1918 June 2019 | CESSATION OF CIARAN MCNAMARA AS A PSC |
18/06/1918 June 2019 | CESSATION OF PATRICK CORCORAN AS A PSC |
25/09/1825 September 2018 | FULL ACCOUNTS MADE UP TO 30/12/17 |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILS KICKHAM |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CORCORAN |
13/06/1813 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2018 |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDA WOODS |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN MCNAMARA |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK KICKHAM |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
06/10/176 October 2017 | FULL ACCOUNTS MADE UP TO 30/12/16 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
20/10/1620 October 2016 | FULL ACCOUNTS MADE UP TO 30/12/15 |
23/06/1623 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/09/1530 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
17/06/1517 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
06/01/156 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0342780001 |
05/09/145 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
04/06/144 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
20/09/1320 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
18/06/1318 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
28/09/1228 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
27/06/1227 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ULLA KICKHAM |
26/09/1126 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
23/08/1123 August 2011 | DIRECTOR APPOINTED MR PROSPER KICKHAM |
17/06/1117 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
14/09/1014 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
12/08/1012 August 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
12/08/1012 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYPHER SERVICES LIMITED / 02/06/2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARY KICKHAM / 02/06/2010 |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, DIRECTOR LARRY BANVILLE |
21/07/1021 July 2010 | DIRECTOR APPOINTED ULLA BARBRO LISBET KICKHAM |
27/10/0927 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
02/07/092 July 2009 | 02/06/09 ANNUAL RETURN SHUTTLE |
11/11/0811 November 2008 | 31/12/07 ANNUAL ACCTS |
20/06/0820 June 2008 | 02/06/08 ANNUAL RETURN SHUTTLE |
13/02/0813 February 2008 | CHANGE OF DIRS/SEC |
08/01/088 January 2008 | 31/12/06 ANNUAL ACCTS |
27/06/0727 June 2007 | 02/06/07 ANNUAL RETURN SHUTTLE |
13/03/0713 March 2007 | 31/12/05 ANNUAL ACCTS |
15/06/0615 June 2006 | 02/06/06 ANNUAL RETURN SHUTTLE |
28/01/0628 January 2006 | CHANGE OF DIRS/SEC |
22/11/0522 November 2005 | 31/12/04 ANNUAL ACCTS |
01/07/051 July 2005 | 02/06/05 ANNUAL RETURN SHUTTLE |
05/11/045 November 2004 | 31/12/03 ANNUAL ACCTS |
02/07/042 July 2004 | 02/06/04 ANNUAL RETURN SHUTTLE |
30/10/0330 October 2003 | 31/12/02 ANNUAL ACCTS |
14/06/0314 June 2003 | 02/06/03 ANNUAL RETURN SHUTTLE |
16/10/0216 October 2002 | 31/12/01 ANNUAL ACCTS |
19/06/0219 June 2002 | 02/06/02 ANNUAL RETURN SHUTTLE |
16/10/0116 October 2001 | 31/12/00 ANNUAL ACCTS |
20/06/0120 June 2001 | 02/06/01 ANNUAL RETURN SHUTTLE |
20/08/0020 August 2000 | 31/12/98 ANNUAL ACCTS |
03/08/003 August 2000 | 31/12/99 ANNUAL ACCTS |
31/07/0031 July 2000 | 02/06/00 ANNUAL RETURN SHUTTLE |
01/09/991 September 1999 | 02/06/99 ANNUAL RETURN SHUTTLE |
15/06/9815 June 1998 | NOTICE OF ARD |
02/06/982 June 1998 | ARTICLES |
02/06/982 June 1998 | MEMORANDUM |
02/06/982 June 1998 | DECLN COMPLNCE REG NEW CO |
02/06/982 June 1998 | PARS RE DIRS/SIT REG OFF |
02/06/982 June 1998 | 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