DATCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-04-05

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

24/09/2024 September 2020 CORPORATE DIRECTOR APPOINTED BOXGRAFT STEWARD LIMITED

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ACKENSON

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

27/12/1927 December 2019 PREVSHO FROM 02/04/2019 TO 01/04/2019

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

02/01/192 January 2019 PREVSHO FROM 03/04/2018 TO 02/04/2018

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

17/04/1817 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018

View Document

17/04/1817 April 2018 NOTIFICATION OF PSC STATEMENT ON 17/04/2018

View Document

17/04/1817 April 2018 05/04/17 STATEMENT OF CAPITAL GBP 15381.5

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/03/1829 March 2018 PREVSHO FROM 04/04/2017 TO 03/04/2017

View Document

02/01/182 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

21/11/1721 November 2017 PREVEXT FROM 22/02/2017 TO 05/04/2017

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/16

View Document

30/10/1730 October 2017 CURRSHO FROM 28/02/2017 TO 22/02/2016

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/02/172 February 2017 21/07/16 STATEMENT OF CAPITAL GBP 14411.5

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA UNITED KINGDOM

View Document

29/07/1629 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED / 18/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ACKENSON / 18/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WHITE / 18/07/2016

View Document

11/05/1611 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 6089.75

View Document

22/02/1622 February 2016 Annual accounts for year ending 22 Feb 2016

View Accounts

17/02/1617 February 2016 CORPORATE SECRETARY APPOINTED CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED

View Document

01/02/161 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