DATATRONICS TELCO UK LTD

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/04/258 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-08

View Document

08/11/248 November 2024 Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

03/10/233 October 2023 Cessation of Jorge Francisco Quesada Fernandez-Jardon as a person with significant control on 2023-03-01

View Document

03/10/233 October 2023 Notification of a person with significant control statement

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to St James Building 79 Oxford Street Manchester M1 6HT on 2022-01-14

View Document

04/10/214 October 2021 Notification of Jorge Francisco Quesada Fernandez-Jardon as a person with significant control on 2020-10-30

View Document

04/10/214 October 2021 Withdrawal of a person with significant control statement on 2021-10-04

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/01/2125 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANA GARCIA DEL REY

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR JESÙS CALDERÒN PALACIOS

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 4TH FLOOR HOLDEN HOUSE 57 RATHBONE PLACE LONDON W1T 1JU ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/02/1915 February 2019 CESSATION OF ANA GARCIA DEL REY AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/02/2019

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA GARCIA DEL REY / 27/09/2016

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

08/10/158 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1423 September 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