DATEC DESIGN & PROMOTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/03/2024 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/03/2016 March 2020 | APPLICATION FOR STRIKING-OFF |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 20/05/19 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
20/05/1920 May 2019 | Annual accounts for year ending 20 May 2019 |
02/03/192 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/18 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
20/05/1820 May 2018 | Annual accounts for year ending 20 May 2018 |
15/01/1815 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/17 |
07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
20/05/1720 May 2017 | Annual accounts for year ending 20 May 2017 |
19/02/1719 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/05/16 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts for year ending 20 May 2016 |
28/10/1528 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 20 May 2015 |
27/10/1527 October 2015 | PREVEXT FROM 31/03/2015 TO 20/05/2015 |
20/05/1520 May 2015 | Annual accounts for year ending 20 May 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/10/1226 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC RIPPINGTON / 02/10/2009 |
03/11/093 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/12/0713 December 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
04/12/074 December 2007 | SECRETARY RESIGNED |
14/11/0614 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/12/057 December 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | S80A AUTH TO ALLOT SEC 09/12/04 |
22/12/0422 December 2004 | COMPANY NAME CHANGED DATEC DESIGN LIMITED CERTIFICATE ISSUED ON 22/12/04 |
21/12/0421 December 2004 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 19 EDITH CAVELL CLOSE THETFORD NORFOLK IP24 1TJ |
21/12/0421 December 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | NEW SECRETARY APPOINTED |
31/08/0431 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
31/08/0431 August 2004 | SECRETARY RESIGNED |
31/08/0431 August 2004 | NEW SECRETARY APPOINTED |
10/08/0410 August 2004 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 23 EDITH CAVELL CLOSE THETFORD NORFOLK IP24 1TJ |
10/08/0410 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/07/0413 July 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
20/05/0420 May 2004 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 35 STROLLERS WAY, STETCHWORTH NEWMARKET SUFFOLK CB8 9TZ |
23/12/0323 December 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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