SHENZHEN DATANG TECHNOLOGY TECHNOLOGY CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Certificate of change of name

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-06-12 with no updates

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2023-06-30

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 COMPANY NAME CHANGED SEXY FRESHY LIMITED CERTIFICATE ISSUED ON 07/05/21

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

06/03/206 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 32 NORFOLK PLACE LONDON W2 1QH ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY MARIE KAYE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 65 SHAKESPEARE DRIVE HARROW HA3 9TR ENGLAND

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MISS EMILY MARIE KAYE

View Document

28/09/1828 September 2018 CESSATION OF PARIS TIARNA BROWN AS A PSC

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR PARIS BROWN

View Document

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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