GENERAL DATATECH GLOBAL LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

13/02/2513 February 2025 Group of companies' accounts made up to 2022-12-30

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Document

18/03/2418 March 2024 Group of companies' accounts made up to 2021-12-30

View Document

16/08/2316 August 2023 Termination of appointment of Rao Suresh Mallikarjuna Kalanippakkam as a director on 2023-06-23

View Document

26/07/2326 July 2023 Appointment of Michael Shawn O'grady as a director on 2023-06-23

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2020-12-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

08/04/228 April 2022 Appointment of Rao Suresh Mallikarjuna Kalanippakkam as a director on 2022-03-15

View Document

15/12/2115 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

14/06/2114 June 2021 Termination of appointment of John Woodard Roberts as a director on 2021-05-26

View Document

29/12/2029 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/12/18 SMALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 500671

View Document

22/02/1722 February 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN WOODARD ROBERTS

View Document

19/12/1619 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 188171

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 02/07/15 STATEMENT OF CAPITAL GBP 112823

View Document

06/06/166 June 2016 14/10/15 STATEMENT OF CAPITAL GBP 129088

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

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

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

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

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 CURRSHO FROM 31/08/2013 TO 31/12/2012

View Document

17/08/1217 August 2012 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