DATATEL TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/09/242 September 2024 Statement of affairs

View Document

02/09/242 September 2024 Registered office address changed from 46 Brindles Field Tonbridge TN9 2YS England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-09-02

View Document

02/09/242 September 2024 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Resolutions

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Change of details for Mr Peter Michael Worthy as a person with significant control on 2023-03-17

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

21/02/2321 February 2023 Registered office address changed from 14 High View Business Park Bordon GU35 0AX England to 46 Brindles Field Tonbridge TN9 2YS on 2023-02-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

01/04/221 April 2022 Termination of appointment of Christopher Roger Tiltman as a director on 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

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

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU13 3HQ

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WORTHY / 01/09/2011

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL WORTHY / 01/09/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER TILTMAN / 01/11/2009

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/12/0729 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

14/12/0414 December 2004 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