DATA TREK TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Registered office address changed from 5 Brayford Square London E1 0SG England to 3 More London Place London SE1 2RE on 2025-06-25 |
30/04/2530 April 2025 | Amended micro company accounts made up to 2023-04-30 |
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 |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
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 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
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 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
18/01/2318 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
27/10/2227 October 2022 | Termination of appointment of Pritam Das as a director on 2022-10-26 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/12/218 December 2021 | Notification of Clementine Olubukunola Olabode Adewunmi as a person with significant control on 2021-12-06 |
08/12/218 December 2021 | Cessation of Alexander Adeluola Adewunmi as a person with significant control on 2021-12-06 |
08/12/218 December 2021 | Appointment of Mrs Clementine Olubukunola Olabode Adewunmi as a director on 2021-12-06 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
08/12/218 December 2021 | Termination of appointment of Alexander Adeluola Adewunmi as a director on 2021-12-06 |
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 |
04/10/214 October 2021 | Appointment of Mr Pritam Das as a director on 2021-10-04 |
10/08/2110 August 2021 | Cessation of Pritam Das as a person with significant control on 2021-08-09 |
09/08/219 August 2021 | Appointment of Mr Alexander Adeluola Adewunmi as a director on 2021-08-09 |
09/08/219 August 2021 | Termination of appointment of Pritam Das as a director on 2021-08-09 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
20/04/2120 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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