D4T SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

02/06/232 June 2023 Termination of appointment of Chika Opeyemi Afolabi as a director on 2022-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/06/232 June 2023 Cessation of Chika Opeyemi Afolabi as a person with significant control on 2022-03-31

View Document

02/06/232 June 2023 Cessation of Rhoda Afolabi as a person with significant control on 2022-04-01

View Document

02/06/232 June 2023 Notification of Rhoda Afolabi as a person with significant control on 2022-04-01

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

25/03/2225 March 2022 Registered office address changed from C/O Mattans 5 Hertford Place Coventry CV1 3JZ England to D4T Solutions Ltd Ground Floor, Synium House Shallowford Court, R/O 94-96 High Street Henley in Arden Warwickshire B95 5FY on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mrs Chika Opeyemi Afolabi as a person with significant control on 2022-03-25

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 96 HIGH STREET HENLEY-IN-ARDEN B95 5BY ENGLAND

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 12/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 12/08/2019

View Document

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

View Accounts

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 73 UPPER SPON STREET COVENTRY CV1 3BL UNITED KINGDOM

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 10/06/2019

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 07/09/2018

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 2 GUIDE COURT AUDENSHAW MANCHESTER M34 5ZN ENGLAND

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHIKA OPEYEMI AFOLABI / 01/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 01/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 9 LANCASTER STREET CHADDERTON OLDHAM OL9 8LE

View Document

10/02/1810 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/09/156 September 2015 APPOINTMENT TERMINATED, SECRETARY CHIKA AFOLABI

View Document

06/09/156 September 2015 DIRECTOR APPOINTED MRS CHIKA OPEYEMI AFOLABI

View Document

06/09/156 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/07/1526 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHIKA AFOLABI

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 CHANGE PERSON AS DIRECTOR

View Document

07/07/127 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHIKA OPEYEMI EZEMADU / 31/07/2010

View Document

07/07/127 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CHIKA OPEYEMI EZEMADU / 31/07/2010

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEYISAYO ALABA AFOLABI / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIKA OPEYEMI EZEMADU / 30/06/2010

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information