DATATICK LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to 11 Dorchester Mansions Cross Road Sunningdale Berkshire SL5 9SG on 2025-05-28

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Change of details for Mr Simon Asplen-Taylor as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Simon Asplen-Taylor on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr Simon Asplen-Taylor as a person with significant control on 2022-12-09

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

17/11/2217 November 2022 Director's details changed for Mr Simon Asplen-Taylor on 2022-11-17

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-15

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

20/12/2020 December 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ASPLEN-TAYLOR / 27/11/2020

View Document

20/12/2020 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASPLEN-TAYLOR / 27/11/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2YE UNITED KINGDOM

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASPLEN-TAYLOR / 01/12/2017

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ASPLEN-TAYLOR / 01/12/2017

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ASPLEN-TAYLOR / 01/12/2017

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 107 CHEAPSIDE LONDON EC2V 6DN

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASPLEN-TAYLOR / 01/11/2017

View Document

23/07/1723 July 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM RIDGE VIEW 3 FRIETH ROAD MARLOW SL7 2QT ENGLAND

View Document

29/11/1629 November 2016 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