DATCOM LLP

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Register(s) moved to registered office address Lynx House Elmer Street South Grantham Lincolnshire NG31 6QY

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

09/10/239 October 2023 Appointment of Duncan & Toplis Group Limited as a member on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Duncan & Toplis Holdings Limited as a member on 2023-09-26

View Document

09/10/239 October 2023 Cessation of Duncan & Toplis Holdings Limited as a person with significant control on 2023-09-26

View Document

09/10/239 October 2023 Notification of Duncan & Toplis Group Limited as a person with significant control on 2023-09-26

View Document

05/10/235 October 2023 Satisfaction of charge OC3571150001 in full

View Document

08/09/238 September 2023 Accounts for a small company made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / DUNCAN & TOPLIS HOLDINGS LIMITED / 06/04/2016

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 ANNUAL RETURN MADE UP TO 12/08/15

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 CORPORATE LLP MEMBER APPOINTED DUNCAN & TOPLIS HOLDINGS LIMITED

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN REYNOLDS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN PHILLIPS

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3571150001

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 12/08/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN NIGEL REYNOLDS / 01/08/2013

View Document

27/08/1327 August 2013 ANNUAL RETURN MADE UP TO 12/08/13

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 ANNUAL RETURN MADE UP TO 12/08/12

View Document

03/07/123 July 2012 LLP MEMBER APPOINTED MR IAN PHILLIPS

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ARGYLE

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/124 April 2012 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

08/09/118 September 2011 ANNUAL RETURN MADE UP TO 12/08/11

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

24/05/1124 May 2011 Registered office address changed from , 3 Castlegate, Grantham, Lincolnshire, NG31 6SF on 2011-05-24

View Document

24/05/1124 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

24/05/1124 May 2011 SAIL ADDRESS CREATED

View Document

16/03/1116 March 2011 LLP MEMBER APPOINTED MR ANDREW PETER SANDHAM TOWNSEND

View Document

16/03/1116 March 2011 LLP MEMBER APPOINTED MR MICHAEL JOHN ARGYLE

View Document

16/03/1116 March 2011 LLP MEMBER APPOINTED MR ADRIAN NIGEL REYNOLDS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, LLP MEMBER FIDENTIA TRUSTEES LIMITED

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, LLP MEMBER FIDENTIA NOMINEES LIMITED

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED FIDENTIA 1001 LLP CERTIFICATE ISSUED ON 14/12/10

View Document

12/08/1012 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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