DATA CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Suite-102 Oceanair House 750-760 High Road Leytonstone E11 3BB England to Suite-102 Oceanair House 750-760 High Road Leytonstone London E11 3AW on 2025-07-28

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-09-09 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM SUITE 5, 63 BROADWAY BROADWAY STRATFORD LONDON E15 4BQ ENGLAND

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 12 CRAIGMOUNT RADLETT HERTFORDSHIRE WD7 7LW

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR AHMED KOOLI

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY SUNDAR GAUTAM

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR SUNDAR GAUTAM

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIHAR MOHANTA / 15/11/2015

View Document

19/07/1619 July 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1531 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 7 BRIDGE COURT CRAIGMOUNT RADLETT HERTS WD7 7LF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/01/1418 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MR SUNDAR GAUTAM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED KOOLI

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 12 WHITEHALL CLOSE BOREHAMWOOD HERTS WD6 1GL UNITED KINGDOM

View Document

30/04/1230 April 2012 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