DATICA LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from 30 Oaklands Miskin Pontyclun Rhondda Cynon Taff CF72 8RW United Kingdom to Fairview House Cowbridge Road Talygarn Pontyclun Rct CF72 9JT on 2024-02-27

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

30/03/2330 March 2023 Appointment of Mr Simon James Rowe as a director on 2023-03-30

View Document

30/03/2330 March 2023 Notification of James Lee Bishop as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/03/2330 March 2023 Termination of appointment of Helen Louise Bishop as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mr James Lee Bishop as a director on 2023-03-30

View Document

30/03/2330 March 2023 Notification of Simon James Rowe as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mr Robert Kepp Berkley as a director on 2023-03-30

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

30/03/2330 March 2023 Cessation of Helen Louise Bishop as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Notification of Robert Kepp Berkley as a person with significant control on 2023-03-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BISHOP / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BISHOP / 19/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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