DATA TREK TECHNOLOGIES LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 5 Brayford Square London E1 0SG England to 3 More London Place London SE1 2RE on 2025-06-25

View Document

30/04/2530 April 2025 Amended micro company accounts made up to 2023-04-30

View Document

07/04/257 April 2025 Registered office address changed from 3 More London Riverside London Greater London SE1 2RE to 5 Brayford Square London E1 0SG on 2025-04-07

View Document

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

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Accounts

06/02/246 February 2024 Registered office address changed from PO Box 4385 13346643 - Companies House Default Address Cardiff CF14 8LH to 3 More London Riverside London Greater London SE1 2RE on 2024-02-06

View Document

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

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

21/12/2321 December 2023 Registered office address changed to PO Box 4385, 13346643 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

27/10/2227 October 2022 Termination of appointment of Pritam Das as a director on 2022-10-26

View Document

18/10/2218 October 2022 Registered office address changed from Flat 83, Banstead Court 60 Westway London W12 0QJ England to 3 More London Place London SE1 2RE on 2022-10-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Notification of Clementine Olubukunola Olabode Adewunmi as a person with significant control on 2021-12-06

View Document

08/12/218 December 2021 Cessation of Alexander Adeluola Adewunmi as a person with significant control on 2021-12-06

View Document

08/12/218 December 2021 Appointment of Mrs Clementine Olubukunola Olabode Adewunmi as a director on 2021-12-06

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Termination of appointment of Alexander Adeluola Adewunmi as a director on 2021-12-06

View Document

04/10/214 October 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Flat 83, Banstead Court 60 Westway London W12 0QJ on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Pritam Das as a director on 2021-10-04

View Document

10/08/2110 August 2021 Cessation of Pritam Das as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Mr Alexander Adeluola Adewunmi as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Pritam Das as a director on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

20/04/2120 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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