DATUM TECH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

24/05/2424 May 2024 Registered office address changed from Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Tracy Mccaffrey as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Paul Mccaffrey on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Paul Mccaffrey as a person with significant control on 2024-05-24

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

04/07/234 July 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2022-10-11

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

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

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

16/04/1916 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 2

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MCCAFFREY

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / PAUL MCCAFFERY / 26/06/2018

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCAFFERY / 26/06/2018

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