DATACHOICE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Appointment of Mr Steven Jeffrey Schlenker as a director on 2025-04-28 |
29/04/2529 April 2025 | Termination of appointment of Christoph Janz as a director on 2025-04-28 |
04/04/254 April 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-31 |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | Statement of capital on 2025-03-31 |
19/03/2519 March 2025 | Statement of capital following an allotment of shares on 2025-03-14 |
22/01/2522 January 2025 | Satisfaction of charge 059585050001 in full |
09/01/259 January 2025 | Registration of charge 059585050001, created on 2025-01-09 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-10-31 |
09/12/249 December 2024 | Statement of capital following an allotment of shares on 2024-12-09 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-26 with updates |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-10-31 |
03/11/233 November 2023 | Secretary's details changed for Clemency Joyce on 2023-11-03 |
03/11/233 November 2023 | Director's details changed for Mrs Clemency Joyce on 2023-11-02 |
03/11/233 November 2023 | Director's details changed for Mr Paul Joyce on 2023-11-02 |
03/11/233 November 2023 | Director's details changed for Mr Christoph Janz on 2023-11-02 |
02/11/232 November 2023 | Change of details for Mr Paul Joyce as a person with significant control on 2023-11-02 |
02/11/232 November 2023 | Director's details changed for Mrs Clemency Joyce on 2023-11-02 |
02/11/232 November 2023 | Director's details changed for Mr Christoph Janz on 2023-11-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Statement of capital following an allotment of shares on 2023-10-18 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-26 with updates |
12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2023-08-30 |
22/05/2322 May 2023 | Change of details for Mr Paul Joyce as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Sevington Park Maidstone ME15 9SB on 2023-05-22 |
22/05/2322 May 2023 | Registered office address changed from 8 Sevington Park Maidstone ME15 9SB England to 71-75 Shelton Street London WC2H 9JQ on 2023-05-22 |
22/05/2322 May 2023 | Director's details changed for Mrs Clemency Joyce on 2023-05-18 |
22/05/2322 May 2023 | Director's details changed for Mr Christoph Janz on 2023-05-22 |
22/05/2322 May 2023 | Secretary's details changed for Clemency Joyce on 2023-05-22 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
20/09/2220 September 2022 | Statement of capital following an allotment of shares on 2022-09-14 |
27/04/2227 April 2022 | Statement of capital following an allotment of shares on 2022-04-27 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
13/01/2113 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 60 WORSHIP STREET 3RD FLOOR LONDON EC2A 2EZ ENGLAND |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 18/03/2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOYCE / 18/03/2020 |
17/02/2017 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/09/199 September 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 241.617 |
02/04/192 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
18/09/1818 September 2018 | 14/09/18 STATEMENT OF CAPITAL GBP 241.396 |
20/04/1820 April 2018 | 12/04/18 STATEMENT OF CAPITAL GBP 241.262 |
09/02/189 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | 17/11/17 STATEMENT OF CAPITAL GBP 241.227 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
13/07/1713 July 2017 | 12/07/17 STATEMENT OF CAPITAL GBP 241.09 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM UNIT 310 CURTAIN HOUSE 134 - 146 CURTAIN ROAD LONDON EC2A 3AR |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 2ND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 01/11/2015 |
11/11/1511 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
11/11/1511 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / CLEMENCY JOYCE / 01/11/2015 |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 01/11/2015 |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH JANZ / 01/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 26/10/2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 26/10/2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/07/1513 July 2015 | 03/07/15 STATEMENT OF CAPITAL GBP 240.995 |
06/07/156 July 2015 | 09/04/15 STATEMENT OF CAPITAL GBP 240.970 |
24/03/1524 March 2015 | 10/03/15 STATEMENT OF CAPITAL GBP 240.960 |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 01/09/2012 |
03/11/143 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 22 DISCOVERY ROAD BEARSTED MAIDSTONE KENT ME15 8HF |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | 14/10/13 STATEMENT OF CAPITAL GBP 240.861 |
21/10/1321 October 2013 | ADOPT ARTICLES 14/10/2013 |
15/10/1315 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 30/12/2010 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/05/129 May 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/05/129 May 2012 | 27/04/12 STATEMENT OF CAPITAL GBP 133.900 |
09/05/129 May 2012 | 27/04/12 STATEMENT OF CAPITAL GBP 210.780 |
09/05/129 May 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/10/1119 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENCY JOYCE / 19/10/2011 |
14/09/1114 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/05/1119 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/03/1129 March 2011 | 10/02/11 STATEMENT OF CAPITAL GBP 131.43 |
25/03/1125 March 2011 | SUB-DIVISION 30/12/10 |
27/01/1127 January 2011 | ADOPT ARTICLES 30/12/2010 |
21/01/1121 January 2011 | DIRECTOR APPOINTED MR CHRISTOPH JANZ |
20/01/1120 January 2011 | DIRECTOR APPOINTED MRS CLEMENCY JOYCE |
18/01/1118 January 2011 | 30/12/10 STATEMENT OF CAPITAL GBP 125.71 |
20/10/1020 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 12/10/2009 |
10/09/0910 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOYCE / 02/09/2009 |
10/09/0910 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLEMENCY JOYCE / 02/09/2009 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 3 ANISA CLOSE KINGS HILL KENT ME19 4EW |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 83 LYRIC ROAD BARNES LONDON SW13 9QA |
09/07/079 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/07/079 July 2007 | SECRETARY'S PARTICULARS CHANGED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
06/10/066 October 2006 | 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