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 - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Neil Patrick Lazarus as a director on 2023-10-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

09/02/239 February 2023 Notification of Courtney Jane Ltd as a person with significant control on 2019-02-21

View Document

04/01/234 January 2023 Termination of appointment of David Gogol as a director on 2022-11-30

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of David Alan Jenkins as a director on 2022-02-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Stuart Arch on 2021-10-14

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

14/06/2114 June 2021 Appointment of Mr David Alan Jenkins as a director on 2021-05-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR DAVID GOGOL

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079725230001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED MR STUART ARCH

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MS NICOLA SIAN REES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR JAMES RAYNHAM

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR THOMAS RAYNHAM

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/01/179 January 2017 02/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/179 January 2017 02/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/179 January 2017 02/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/179 January 2017 02/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/179 January 2017 02/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/179 January 2017 02/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COURTNEY WOOD / 01/06/2013

View Document

22/05/1322 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information