DATUM POINT CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Registered office address changed from 2 Dairy Yard Star Street Ware SG12 7DX England to 4 Dairy Yard Star Street Ware SG12 7DX on 2025-02-21

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

03/08/213 August 2021 Second filing of Confirmation Statement dated 2020-07-12

View Document

03/08/213 August 2021 Second filing of Confirmation Statement dated 2020-08-11

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2020-04-06

View Document

02/08/212 August 2021 Cessation of Paul Hutchison as a person with significant control on 2020-04-05

View Document

02/08/212 August 2021 Cessation of Nikki James Evans as a person with significant control on 2020-04-05

View Document

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

View Accounts

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 CESSATION OF GLEN MARTIN ADAMS AS A PSC

View Document

11/08/2011 August 2020 CESSATION OF GBT123 LIMITED AS A PSC

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY BERNARD THABIT

View Document

11/08/2011 August 2020 Confirmation statement made on 2020-08-11 with updates

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR GLEN ADAMS

View Document

17/07/2017 July 2020 Confirmation statement made on 2020-07-12 with updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN ADAMS / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ADAMS / 08/07/2020

View Document

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

View Accounts

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 10/05/19 STATEMENT OF CAPITAL GBP 230

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GBT123 LIMITED

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN ADAMS / 10/05/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR GREGORY BERNARD THABIT

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 06/10/17 STATEMENT OF CAPITAL GBP 200.00

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 4 DAIRY YARD STAR STREET WARE HERTS SG12 7DX ENGLAND

View Document

24/11/1724 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CESSATION OF GLEN MARTIN ADAMS AS A PSC

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI JAMES EVANS

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM C/O G TEOLI & CO, BALFOUR HOUSE 741 HIGH ROAD NORTH FINCHLEY LONDON N12 0BP UNITED KINGDOM

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR NIKKI JAMES EVANS

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN MARTIN ADAMS

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR PAUL HUTCHISON

View Document

22/06/1622 June 2016 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