DATATEL TECHNOLOGIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Return of final meeting in a creditors' voluntary winding up |
02/09/242 September 2024 | Statement of affairs |
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 |
02/09/242 September 2024 | Appointment of a voluntary liquidator |
02/09/242 September 2024 | Resolutions |
09/01/249 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
16/10/2316 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Change of details for Mr Peter Michael Worthy as a person with significant control on 2023-03-17 |
16/03/2316 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
01/04/221 April 2022 | Termination of appointment of Christopher Roger Tiltman as a director on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU13 3HQ |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WORTHY / 01/09/2011 |
19/12/1119 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
19/12/1119 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL WORTHY / 01/09/2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER TILTMAN / 01/11/2009 |
22/12/1022 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
30/11/0930 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
18/02/0918 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
29/12/0729 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
01/03/061 March 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
17/02/0617 February 2006 | SECRETARY RESIGNED |
11/01/0511 January 2005 | NEW SECRETARY APPOINTED |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
21/12/0421 December 2004 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
14/12/0414 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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