DATARC SOFTWARE LTD

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/07/2115 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Change of share class name or designation

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-23 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ NORTHERN IRELAND

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR DINESH KUMAR GOPAL / 09/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH KUMAR GOPAL / 09/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / SELVAMEENA PARAMESWARAN / 09/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / SELVAMEENA PARAMESWARAN / 27/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH KUMAR GOPAL / 27/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR DINESH KUMAR GOPAL / 27/07/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH KUMAR GOPAL / 14/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 01/06/16 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM APARTMENT 30, ST. JOHNS WHARF 1-3 LAGANBANK ROAD BELFAST BT1 3LT NORTHERN IRELAND

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH KUMAR GOPAL / 17/08/2015

View Document

23/04/1523 April 2015 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