DATUM FIRST LTD

Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Mr Amit Kaushal as a person with significant control on 2025-05-16

View Document

21/05/2521 May 2025 Director's details changed for Mr Amit Kaushal on 2025-05-16

View Document

26/09/2426 September 2024 Statement of affairs

View Document

23/08/2423 August 2024 Registered office address changed from 37th Floor 1 Canada Square Canary Wharf London E14 5AA England to C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2024-08-23

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-06-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-06-30

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

11/01/2211 January 2022 Registered office address changed from Level 33 25 Canada Square London E14 5LQ England to 37th Floor 1 Canada Square London E14 5AA on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 37th Floor 1 Canada Square London E14 5AA England to 37th Floor 1 Canada Square Canary Wharf London E14 5AA on 2022-01-11

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

12/01/2112 January 2021 First Gazette notice for compulsory strike-off

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

12/11/2012 November 2020 DISS40 (DISS40(SOAD))

View Document

11/11/2011 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT KAUSHAL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CESSATION OF BISHAMBER DASS DOGRA AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY BISHAMBER DOGRA

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR AMIT KAUSHAL

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR BISHAMBER DOGRA

View Document

21/06/1821 June 2018 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