GENERAL DATATECH GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
13/02/2513 February 2025 | Group of companies' accounts made up to 2022-12-30 |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
27/06/2427 June 2024 | Confirmation statement made on 2024-04-10 with no updates |
02/04/242 April 2024 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2024-04-02 |
18/03/2418 March 2024 | Group of companies' accounts made up to 2021-12-30 |
16/08/2316 August 2023 | Termination of appointment of Rao Suresh Mallikarjuna Kalanippakkam as a director on 2023-06-23 |
26/07/2326 July 2023 | Appointment of Michael Shawn O'grady as a director on 2023-06-23 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Group of companies' accounts made up to 2020-12-30 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
08/04/228 April 2022 | Appointment of Rao Suresh Mallikarjuna Kalanippakkam as a director on 2022-03-15 |
15/12/2115 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
14/06/2114 June 2021 | Termination of appointment of John Woodard Roberts as a director on 2021-05-26 |
29/12/2029 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/12/18 SMALL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
03/05/183 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
14/06/1714 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | 20/04/17 STATEMENT OF CAPITAL GBP 500671 |
22/02/1722 February 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN WOODARD ROBERTS |
19/12/1619 December 2016 | 02/12/16 STATEMENT OF CAPITAL GBP 188171 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
06/06/166 June 2016 | 02/07/15 STATEMENT OF CAPITAL GBP 112823 |
06/06/166 June 2016 | 14/10/15 STATEMENT OF CAPITAL GBP 129088 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/09/141 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
24/12/1324 December 2013 | REGISTERED OFFICE CHANGED ON 24/12/2013 FROM TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/09/1317 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM TRICOR-ATC EUROPE LLP 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | CURRSHO FROM 31/08/2013 TO 31/12/2012 |
17/08/1217 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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