DATA TECHNOLOGY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS MICHELLE ANITA MACHADO

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS RUPAL PATEL

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM KEYPOINT 17-23 HIGH STREET SLOUGH SL1 1DY

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/12/1016 December 2010 PREVSHO FROM 07/09/2010 TO 31/08/2010

View Document

19/10/1019 October 2010 RES SUBMIT TO MEMBERS 30/09/2010

View Document

19/10/1019 October 2010 ADOPT ARTICLES 28/09/2010

View Document

25/06/1025 June 2010 SECTION 519

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 07/09/09

View Document

07/02/107 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS PHILIP JUDE MACHADO / 31/01/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEATAL PATEL / 31/01/2010

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM UNIT 3-4 THE LONG ROOM SUMMERHOUSE LANE HAREFIELD MIDDX UB9 6JA

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY JOHN EDWARDS LOGGED FORM

View Document

21/09/0921 September 2009 SECRETARY APPOINTED AUGUSTUS PHILIP JUDE MACHADO

View Document

21/09/0921 September 2009 DIVIDEND 07/09/2009

View Document

21/09/0921 September 2009 PREVSHO FROM 30/09/2009 TO 07/09/2009

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED JOSEPH ROBERT MCKENNA

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED ANDREW PAUL ONACKO

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED SEATAL PATEL

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW ONACKO

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH MCKENNA

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL ALAN TAYLOR LOGGED FORM

View Document

21/09/0921 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS MACHADO / 30/09/2008

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 30/09/2008

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 30/09/2008

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/02/0819 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: UNIT 3 - 4 THE LONGROOM SUMMERHOUSE LANE COPPERMILL LOCK, HAREFIELD MIDDLESEX UB9 6JA

View Document

30/11/0730 November 2007 AUDITOR'S RESIGNATION

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: MANOR COURT BARNES WALLIS ROAD SEGENSWORTH HAMPSHIRE PO15 5GT

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/0724 September 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/0724 September 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/0724 September 2007 REREG PLC-PRI 07/09/07

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: UNIT 3-4 THE LONG ROOM COPPERMILL LOCK HAREFIELD UXBRIDGE MIDDLESEX UB9 6JA

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/01/988 January 1998 £ NC 100/100000 23/12

View Document

08/01/988 January 1998 REREGISTRATION PRI-PLC 23/12/97

View Document

08/01/988 January 1998 ADOPT MEM AND ARTS 23/12/97

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

08/01/988 January 1998 AUDITORS' REPORT

View Document

08/01/988 January 1998 AUDITORS' STATEMENT

View Document

08/01/988 January 1998 BALANCE SHEET

View Document

08/01/988 January 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/01/988 January 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/01/988 January 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 21 BALMORAL ROAD SOUTH HARROW MIDDX HA2 8TF

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 25/08/94; CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: 54 WARGRAVE ROAD SOUTH HARROW MIDDX HA2 8LN

View Document

13/11/9013 November 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

15/09/8715 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/08/8711 August 1987 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