DATACOM CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 Application to strike the company off the register

View Document

25/06/2125 June 2021 Registered office address changed from 92 Colonel Stephens Way Tenterden Kent TN30 6EZ England to 13 Saxon Way Lychpit Basingstoke RG24 8SA on 2021-06-25

View Document

23/06/2123 June 2021 Registered office address changed from 177 Southwark Bridge Road London SE1 0ED England to 92 Colonel Stephens Way Tenterden Kent TN30 6EZ on 2021-06-23

View Document

19/06/2119 June 2021 DISS40 (DISS40(SOAD))

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREWS

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

10/11/1910 November 2019 DIRECTOR APPOINTED MR DAVID JOHN SHRIMPTON

View Document

10/11/1910 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SHRIMPTON

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM UNIT 2 THE GRAIN STORES 70 WESTON STREET LONDON SE1 3QH UNITED KINGDOM

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PETER RAYMOND ANDREWS

View Document

11/09/1911 September 2019 CESSATION OF JOHN ROBERT BANKS AS A PSC

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/03/1825 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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