DATEK SOLUTIONS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

18/01/2318 January 2023 Full accounts made up to 2022-06-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

07/02/227 February 2022 Full accounts made up to 2021-06-30

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/02/154 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM KANTER

View Document

04/04/124 April 2012 ADOPT ARTICLES 16/03/2012

View Document

04/04/124 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WELLING / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KANTER / 05/03/2010

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KANTER / 05/03/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KANTER / 05/02/2010

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WELLING / 05/02/2010

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/10/062 October 2006 AUDITOR'S RESIGNATION

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: G OFFICE CHANGED 04/09/03 SENATOR HOUSE 2 GRAHAM ROAD HENDON LONDON NW4 3HJ

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NC INC ALREADY ADJUSTED 18/06/03

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 � NC 100/20000 18/06/03

View Document

01/07/031 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/031 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/031 July 2003 CAPITISATION 18/06/03

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: G OFFICE CHANGED 26/05/98 SENATOR HOUSE 2 GRAHAM ROAD HENDON LONDON NW4 3HJ

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: G OFFICE CHANGED 18/02/98 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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