HB DATATECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Change of details for Mr Geouffrey Erasmus as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Miss Charlotte Frances Goldsworthy as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Registered office address changed from Suite 4 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2025-02-14

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

05/01/225 January 2022 Change of details for Miss Charlotte Frances Goldsworthy as a person with significant control on 2022-01-01

View Document

05/01/225 January 2022 Director's details changed for Miss Charlotte Frances Goldsworthy on 2022-01-01

View Document

04/01/224 January 2022 Change of details for Mr Geouffrey Erasmus as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Director's details changed for Mr Geouffrey Erasmus on 2022-01-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE FRANCES GOLDSWORTHY / 03/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE FRANCES GOLDSWORTHY / 03/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 04/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRANCES GOLDSWORTHY / 14/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / CHARLOTTE FRANCES GOLDSWORTHY / 14/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 14/07/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 24/06/2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED CHARLOTTE FRANCES GOLDSWORTHY

View Document

20/06/1620 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM FLAT 17 CONNEXION BUILDING 326 BATTERSEA PARK ROAD LONDON SW11 3BF

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 FIRST GAZETTE

View Document

17/07/1517 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 12/05/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM C/O HB DATATECH LTD SUITE 11 PENHURST HOUSE 352 -356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information