R.F. DATATECH LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-03-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

29/03/2229 March 2022 Notification of Andrew Roy Butterworth as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Mr Andrew Roy Butterworth as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Richard John Farr as a director on 2022-03-28

View Document

28/03/2228 March 2022 Cessation of Richard John Farr as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Mr Neal Freeman as a secretary on 2022-03-28

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FARR / 30/03/2014

View Document

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM ZEAL HOUSE 8 DEER PARK ROAD LONDON SW19 3UU

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ UNITED KINGDOM

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR RICHARD JOHN FARR

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BUTTERWORTH

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEAL FREEMAN

View Document

17/04/1017 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROY BUTTERWORTH / 01/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL FREEMAN / 01/01/2010

View Document

06/04/106 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED LENCROFT LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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