IDATA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
17/01/2517 January 2025 | Application to strike the company off the register |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Change of details for Mr Sampath Maddula as a person with significant control on 2024-01-23 |
23/01/2423 January 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 17 Wentworth Way Ascot Berkshire SL5 8HH on 2024-01-23 |
23/01/2423 January 2024 | Change of details for Mr Sampath Maddula as a person with significant control on 2024-01-23 |
23/01/2423 January 2024 | Change of details for Gemma Lazo Garcia as a person with significant control on 2024-01-23 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 24-28 BROCKENHURST ASCOT BERKSHIRE SL5 9DL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
30/01/1430 January 2014 | SAIL ADDRESS CHANGED FROM: 37 SALISBURY AVENUE SLOUGH SL2 1AB UNITED KINGDOM |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPATH MADDULA / 01/12/2013 |
30/01/1430 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, SECRETARY GEMMA LAZO GARCIA |
19/01/1219 January 2012 | SAIL ADDRESS CREATED |
19/01/1219 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMPATH MADDULA / 18/01/2012 |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM MAYFAIRE HOUSE 14-18 HEDDON STREET LONDON W1B 4DA |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA LAZO GARCIA / 01/01/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMPATH MADDULA / 01/01/2010 |
15/04/1015 April 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual return made up to 3 January 2009 with full list of shareholders |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 9 SURREY AVENUE SLOUGH BARKSHIRE SL2 1DS |
29/05/0929 May 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/06/0813 June 2008 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 44 DOLPHIN ROAD SLOUGH BERKS SL1 1TA |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 125A, CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2QY |
23/01/0723 January 2007 | COMPANY NAME CHANGED IDATA SOLLUTIONS LTD CERTIFICATE ISSUED ON 23/01/07 |
03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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