THE DATA COMPANY TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-03-19

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Registered office address changed from 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-04-04

View Document

04/04/244 April 2024 Statement of affairs

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

15/02/2415 February 2024 Cessation of Hendrik Abraham Johannes Strydom as a person with significant control on 2024-02-13

View Document

15/02/2415 February 2024 Termination of appointment of Hendrik Abraham Johannes Strydom as a director on 2024-02-13

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Notification of Hendrik Abraham Johannes Strydom as a person with significant control on 2021-12-29

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/07/205 July 2020 COMPANY NAME CHANGED TECHFINIUM LIMITED CERTIFICATE ISSUED ON 05/07/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AJU CHANDY ALEXANDER / 27/04/2018

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JASBIR KAUR BAGARY / 27/04/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KALWINDER SINGH BAGARY / 27/04/2018

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/09/1726 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR HENDRIK ABRAHAM JOHANNES STRYDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 COMPANY NAME CHANGED JMR CONSULTING UK LIMITED CERTIFICATE ISSUED ON 19/09/16

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR AJU CHANDY ALEXANDER

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/07/1311 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/08/1130 August 2011 SUB-DIVISION 23/08/11

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KALWINDER SINGH BAGARY / 05/07/2011

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JASBIR KAUR BAGARY / 05/07/2011

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALWINDER SINGH BAGARY / 22/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JASBIR KAUR BAGARY / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

11/07/0911 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: OAK LODGE, NIGHTINGALES LANE CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4SF

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

26/01/0726 January 2007 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