DATATEC GROUP FINANCE LTD

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

11/01/2411 January 2024 Statement of capital on 2024-01-11

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

08/11/238 November 2023 Accounts for a small company made up to 2023-02-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-02-28

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-02-28

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 110 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4PF

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETRUS MYBURGH

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR IVAN PHILIP DITTRICH

View Document

01/02/161 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 SECOND FILING FOR FORM SH01

View Document

05/01/165 January 2016 16/12/15 STATEMENT OF CAPITAL USD 2

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

01/10/151 October 2015 20/08/15 STATEMENT OF CAPITAL USD 2

View Document

01/10/151 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/1512 August 2015 PREVSHO FROM 31/12/2015 TO 28/02/2015

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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