DATRIUM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2025-04-29

View Document

29/04/2529 April 2025 Annual accounts for year ending 29 Apr 2025

View Accounts

16/02/2516 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

09/06/249 June 2024 Micro company accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/21

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHIBUR RAHMAN / 11/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR MOHIBUR RAHMAN / 11/02/2020

View Document

20/01/2020 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 CESSATION OF IGOR VUJOSEVIC AS A PSC

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR MOHIBUR RAHMAN / 03/10/2019

View Document

22/10/1922 October 2019 CESSATION OF COLIN DUGGIN AS A PSC

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN DUGGIN

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MOHIBUR RAHMAN

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR VUJOSEVIC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHIBUR RAHMAN

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN DUGGIN / 13/01/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN DUGGIN / 12/01/2018

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR IGOR VUJOSEVIC

View Document

12/01/1812 January 2018 CESSATION OF IGOR VUJOSEVIC AS A PSC

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 04/04/16 STATEMENT OF CAPITAL GBP 1

View Document

06/12/166 December 2016 04/04/16 STATEMENT OF CAPITAL GBP 6

View Document

05/12/165 December 2016 04/04/16 STATEMENT OF CAPITAL GBP 1

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 105 HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

10/05/1610 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 DIRECTOR APPOINTED MR COLIN DUGGIN

View Document

06/01/166 January 2016 30/04/15 PARTIAL EXEMPTION

View Document

16/06/1516 June 2015 ADOPT ARTICLES 02/04/2015

View Document

16/06/1516 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/151 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

01/04/141 April 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