DATA FUSION TECHNIQUES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off | 
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off | 
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off | 
| 14/09/2514 September 2025 New | Application to strike the company off the register | 
| 13/09/2513 September 2025 New | Accounts for a dormant company made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 03/01/253 January 2025 | Confirmation statement made on 2025-01-02 with no updates | 
| 30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-02 with no updates | 
| 13/12/2313 December 2023 | Accounts for a dormant company made up to 2023-03-31 | 
| 13/12/2313 December 2023 | Termination of appointment of Sacha Jayne Fisher as a secretary on 2023-12-12 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 06/01/236 January 2023 | Confirmation statement made on 2023-01-02 with no updates | 
| 20/11/2220 November 2022 | Accounts for a dormant company made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 15/01/2215 January 2022 | Confirmation statement made on 2022-01-02 with updates | 
| 11/12/2111 December 2021 | Accounts for a dormant company made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 01/12/201 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES | 
| 02/12/192 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES | 
| 30/10/1830 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES | 
| 09/11/179 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | 
| 12/12/1612 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 18/03/1618 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders | 
| 12/01/1612 January 2016 | 31/03/15 TOTAL EXEMPTION FULL | 
| 31/03/1531 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders | 
| 06/01/156 January 2015 | 31/03/14 TOTAL EXEMPTION FULL | 
| 03/04/143 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders | 
| 06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL | 
| 17/04/1317 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders | 
| 03/01/133 January 2013 | 31/03/12 TOTAL EXEMPTION FULL | 
| 21/03/1221 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders | 
| 06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL | 
| 04/05/114 May 2011 | Annual return made up to 5 March 2011 with full list of shareholders | 
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT MCLUCKIE / 24/03/2010 | 
| 24/03/1024 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders | 
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 19/03/0919 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | 
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 31/03/0831 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | 
| 31/03/0831 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / SACHA FISHER / 29/03/2008 | 
| 28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 23/04/0723 April 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | 
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 29/03/0629 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | 
| 09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 01/04/051 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | 
| 20/01/0520 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 15/03/0415 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | 
| 22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 06/01/046 January 2004 | SECRETARY'S PARTICULARS CHANGED | 
| 06/01/046 January 2004 | SECRETARY RESIGNED | 
| 08/04/038 April 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | 
| 28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 19/04/0219 April 2002 | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | 
| 16/01/0216 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | 
| 03/09/013 September 2001 | NEW SECRETARY APPOINTED | 
| 19/04/0119 April 2001 | DIRECTOR RESIGNED | 
| 05/04/015 April 2001 | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | 
| 05/12/005 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | 
| 20/03/0020 March 2000 | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | 
| 27/01/0027 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | 
| 28/04/9928 April 1999 | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS | 
| 04/01/994 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | 
| 03/04/983 April 1998 | RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS | 
| 13/03/9713 March 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 13/03/9713 March 1997 | NEW DIRECTOR APPOINTED | 
| 13/03/9713 March 1997 | REGISTERED OFFICE CHANGED ON 13/03/97 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE EN4 8NN | 
| 13/03/9713 March 1997 | DIRECTOR RESIGNED | 
| 13/03/9713 March 1997 | SECRETARY RESIGNED | 
| 05/03/975 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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