DATATECNICS CORPORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Stewart Harley Rough as a director on 2025-05-28

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

29/11/2429 November 2024 Registered office address changed from Datatecnics House 36 Calthorpe Road Edgbaston Birmingham B15 1TS England to Third Floor, Anchorage One Anchorage Quay, Media City Salford M50 3YL on 2024-11-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

04/10/244 October 2024 Termination of appointment of Anthony Jeremy Conway as a director on 2024-06-05

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

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

View Accounts

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

08/11/238 November 2023 Termination of appointment of Jake Oliver Wombwell Povey as a director on 2023-09-21

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

02/11/222 November 2022 Notification of Suhayl Zulfiquar as a person with significant control on 2022-06-15

View Document

02/11/222 November 2022 Cessation of Mohammed Zulfiquar as a person with significant control on 2022-06-15

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-07-22

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2019-10-19

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2021-10-19

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Appointment of Mr Stewart Harley Rough as a director on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mr Jake Oliver Wombwell Povey as a director on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mr Anthony Jeremy Conway as a director on 2022-09-26

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2021-03-12

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2019-07-16

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2020-12-01

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-19 with updates

View Document

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

View Accounts

08/12/218 December 2021 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

View Document

07/12/217 December 2021 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

View Document

07/12/217 December 2021 Appointment of Ohs Secretaries Limited as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Change of details for Mr Mohammed Zulfiquar as a person with significant control on 2016-04-06

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

26/11/2026 November 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 Confirmation statement made on 2019-10-19 with updates

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

21/01/1921 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 2765.104

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

21/10/1821 October 2018 13/07/18 STATEMENT OF CAPITAL GBP 2671.024

View Document

21/10/1821 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 2683.778

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/12/1722 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/15

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 17/05/17 STATEMENT OF CAPITAL GBP 2663.2528

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALIYA ZULFIQUAR

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR HAARIS ZULFIQUAR

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR SUHAYL ZULFIQUAR

View Document

03/08/173 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1720 July 2017 17/05/17 STATEMENT OF CAPITAL GBP 2665.9069

View Document

20/07/1720 July 2017 17/05/17 STATEMENT OF CAPITAL GBP 2666.8542

View Document

20/07/1720 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 2667.8542

View Document

24/05/1724 May 2017 25/09/16 STATEMENT OF CAPITAL GBP 2650.0253

View Document

24/05/1724 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 2664.0124

View Document

24/05/1724 May 2017 25/09/16 STATEMENT OF CAPITAL GBP 2658.4919

View Document

24/05/1724 May 2017 30/11/16 STATEMENT OF CAPITAL GBP 2662.873

View Document

24/05/1724 May 2017 30/11/16 STATEMENT OF CAPITAL GBP 2659.2856

View Document

24/05/1724 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 2663.2528

View Document

26/04/1726 April 2017 SECOND FILED SH01 - 31/12/15 STATEMENT OF CAPITAL GBP 2645.7920

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 COMPANY NAME CHANGED DATATECNICS LTD CERTIFICATE ISSUED ON 13/12/16

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1620 October 2016 31/12/15 STATEMENT OF CAPITAL GBP 2645.792

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 STATEMENT OF CAPITAL GBP 2645.792

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZULFIQUAR / 29/09/2016

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

25/10/1525 October 2015 REGISTERED OFFICE CHANGED ON 25/10/2015 FROM, FARADAY WHARF BIRMINGHAM SCIENCE PARK, FARADAY WHARF, HOLT STREET, ASTON, BIRMINGHAM B7 4BB

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZULFIQUAR / 01/12/2014

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAARIS ZULFIQUAR / 01/12/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAARIS ZULFIQUAR / 01/12/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIYA ZULFIQUAR / 01/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM, 35 ELMON ROAD, SELLY PARK, BIRMINGHAM, B29 7LF, ENGLAND

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1421 October 2014 SUB-DIVISION 11/09/14

View Document

14/10/1414 October 2014 INTENTION TO PURSUE A PUBLIC LISTINGS FOR ITS SHARES 01/10/2014

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM, 18 TWICKENHAM DRIVE, MOSELEY, BIRMINGHAM, B13 8LY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR MOHAMMED ZULFIQUAR

View Document

20/01/1420 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR HAARIS ZULFIQUAR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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