DATUM CONTRACTS AND CONSTRUCTION MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Termination of appointment of Neil Patrick Lazarus as a director on 2023-10-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
09/02/239 February 2023 | Notification of Courtney Jane Ltd as a person with significant control on 2019-02-21 |
04/01/234 January 2023 | Termination of appointment of David Gogol as a director on 2022-11-30 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Termination of appointment of David Alan Jenkins as a director on 2022-02-15 |
15/10/2115 October 2021 | Director's details changed for Mr Stuart Arch on 2021-10-14 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Memorandum and Articles of Association |
08/07/218 July 2021 | Resolutions |
08/07/218 July 2021 | Resolutions |
08/07/218 July 2021 | Resolutions |
08/07/218 July 2021 | Resolutions |
14/06/2114 June 2021 | Appointment of Mr David Alan Jenkins as a director on 2021-05-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR DAVID GOGOL |
04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079725230001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR STUART ARCH |
15/03/1915 March 2019 | DIRECTOR APPOINTED MS NICOLA SIAN REES |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR JAMES RAYNHAM |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR THOMAS RAYNHAM |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
09/01/179 January 2017 | 02/08/16 STATEMENT OF CAPITAL GBP 1000 |
09/01/179 January 2017 | 02/08/16 STATEMENT OF CAPITAL GBP 1000 |
09/01/179 January 2017 | 02/08/16 STATEMENT OF CAPITAL GBP 1000 |
09/01/179 January 2017 | 02/08/16 STATEMENT OF CAPITAL GBP 1000 |
09/01/179 January 2017 | 02/08/16 STATEMENT OF CAPITAL GBP 1000 |
09/01/179 January 2017 | 02/08/16 STATEMENT OF CAPITAL GBP 1000 |
10/11/1610 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
24/11/1524 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COURTNEY WOOD / 01/06/2013 |
22/05/1322 May 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATUM CONTRACTS AND CONSTRUCTION MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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