DATACOM IT SERVICES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O SHAKESPEARE MARTINEAU LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND

View Document

19/02/1619 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 100 CANNON STREET LONDON EC4N 6EU

View Document

19/02/1619 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 14/12/2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 59 LAFONE STREET SHAD THAMES LONDON SE1 2LX

View Document

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WAINHOUSE / 10/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY CAHILL / 10/01/2010

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 10/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED VENTURE TRADING 9 LIMITED CERTIFICATE ISSUED ON 15/02/02

View Document

14/12/0114 December 2001 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