DATADOT TECHNOLOGY (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Termination of appointment of Gordon Lambert Ogborne as a secretary on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Patrick Raper as a secretary on 2024-03-18

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Termination of appointment of Raymond Carroll as a director on 2023-11-27

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Appointment of Mr Gordon Lambert Ogborne as a secretary on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Raymond Carroll as a secretary on 2022-09-15

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Termination of appointment of Patrick Raper as a secretary on 2022-02-22

View Document

25/02/2225 February 2022 Termination of appointment of Patrick Raper as a director on 2022-02-22

View Document

25/02/2225 February 2022 Appointment of Mr Raymond Carroll as a director on 2022-02-22

View Document

25/02/2225 February 2022 Appointment of Mr Raymond Carroll as a secretary on 2022-02-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK RAPER / 16/04/2020

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINFIELD

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR TEMOGEN HIELD

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR BRADLEY CHARLES KELLAS

View Document

02/03/192 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/192 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MR PATRICK RAPER

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE RATHIE

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOUGHLIN

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM LOUGHLIN

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR TEMOGEN HIELD

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PATRICK RAPER

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS HAWKEY

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG SIMNETT

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG SIMNETT

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP KIBLER

View Document

10/07/1210 July 2012 AUDITOR'S RESIGNATION

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ROSS HAWKEY

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ANDREW PAUL WINFIELD

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BOOTLE

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY MARY KIBLER

View Document

12/09/1112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES LOUGHLIN / 14/08/2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR BRUCE RATHIE

View Document

23/09/1023 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BOOTLE / 14/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD SIMNETT / 14/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD KIBLER / 14/08/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JAMES LOUGHLIN / 14/08/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ELLEN KIBLER / 14/08/2010

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BOOTLE / 25/08/2009

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN ALLEN

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED BENJAMIN WILLIAM BOOTLE

View Document

08/09/088 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: WILLOW CROFT ROPES HILL HORNING NORWICH NORFOLK NR12 8PB

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0328 January 2003 £ NC 100/416 11/12/02

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 17/01/03

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 15/10/02

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 15/10/02

View Document

28/01/0328 January 2003 ISSUE 200 SHARES 15/10/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 4 MATTHEWS DRIVE MAIDENBOWER WEST SUSSEX RH10 7HH

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 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