DATAWORKS CONSULTING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-31

View Document

05/02/255 February 2025 Declaration of solvency

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Registered office address changed from 13 Vaughan Close Dartford DA1 2JD England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-08-28

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-07-31

View Document

14/10/2314 October 2023 Previous accounting period shortened from 2023-10-31 to 2023-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Termination of appointment of Anu Sankaranarayanan . as a secretary on 2019-05-31

View Document

11/10/2211 October 2022 Change of details for Mr Piyush Rajeshkumar Parekh as a person with significant control on 2018-07-04

View Document

11/10/2211 October 2022 Director's details changed for Mr Piyush Rajeshkumar Parekh on 2018-07-04

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

14/11/2114 November 2021 Notification of Anu Sankaranarayanan as a person with significant control on 2021-10-01

View Document

14/11/2114 November 2021 Change of details for Mr Piyush Rajeshkumar Parekh as a person with significant control on 2021-10-01

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIYUSH RAJESHKUMAR PAREKH / 31/12/2018

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

11/10/1911 October 2019 CESSATION OF PIYUSH RAJESHKUMAR PAREKH AS A PSC

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIYUSH RAJESHKUMAR PAREKH / 31/12/2018

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MS ANU SANKARANARAYANAN .

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIYUSH RAJESHKUMAR PAREKH

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIYUSH RAJESHKUMAR PAREKH / 17/05/2016

View Document

02/11/152 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information