UK DATASYSTEMS LTD

Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

19/06/2519 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/05/246 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

14/09/2314 September 2023 Notification of Yaovi Dakato Kossi as a person with significant control on 2023-09-13

View Document

14/09/2314 September 2023 Termination of appointment of Guy Marcel T. Ayika as a director on 2023-09-13

View Document

14/09/2314 September 2023 Appointment of Mr Yaovi Dakato Kossi as a director on 2023-09-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Appointment of Mr Guy Marcel T. Ayika as a director on 2022-01-10

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

21/01/2221 January 2022 Termination of appointment of Jean Boniol as a director on 2022-01-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 11 CHURCH ROAD,GREAT BOOKHAM,SURREY CHURCH ROAD BOOKHAM LEATHERHEAD KT23 3PB ENGLAND

View Document

14/05/2114 May 2021 COMPANY NAME CHANGED GRAM CONSULTANTS LTD CERTIFICATE ISSUED ON 14/05/21

View Document

12/05/2112 May 2021 APPOINTMENT TERMINATED, DIRECTOR IMELDUS N'VEKOUNOU

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR JEAN BONIOL

View Document

12/05/2112 May 2021 CESSATION OF IMELDUS TURIBIS N'VEKOUNOU AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 3 GOWER STREET LONDON WC1E 6HA ENGLAND

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LIMITED

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAVELEY

View Document

16/03/2016 March 2020 CESSATION OF FORMACOMPANY NOMINEES LTD AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMELDUS TURIBIS N'VEKOUNOU

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR IMELDUS TURIBIS N'VEKOUNOU

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED HOLOGRAMS R US LTD CERTIFICATE ISSUED ON 26/02/14

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 01/08/2010

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MS MAUREEN ANNE CAVELEY

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR UK INCORPORATIONS LIMITED

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 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