DATETECH LTD
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
20/10/2220 October 2022 | Termination of appointment of Lois Jane Edwards as a director on 2022-10-20 |
20/10/2220 October 2022 | Cessation of Lois Jane Edwards as a person with significant control on 2022-10-20 |
20/10/2220 October 2022 | Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2022-10-20 |
20/10/2220 October 2022 | Registered office address changed from 84 Station Road Kings Langley WD4 8LB England to The Barn 16 Nascot Place Watford WD17 4QT on 2022-10-20 |
20/10/2220 October 2022 | Application to strike the company off the register |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
20/10/2220 October 2022 | Appointment of Riannon Mary Sachdev-Scanlon as a director on 2022-10-20 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-07-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Notification of Lois Jane Edwards as a person with significant control on 2021-07-08 |
08/07/218 July 2021 | Cessation of Allan Richard Henning as a person with significant control on 2021-07-08 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-07-31 |
28/08/2028 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/03/203 March 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
02/10/192 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/03/1928 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG |
23/10/1823 October 2018 | DIRECTOR APPOINTED LOIS JANE EDWARDS |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 318A ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6PQ |
24/10/1724 October 2017 | SAIL ADDRESS CREATED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
19/04/1719 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/05/163 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/04/1521 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
21/04/1521 April 2015 | APPOINTMENT TERMINATED, DIRECTOR AMELIA BLANCO |
21/04/1521 April 2015 | APPOINTMENT TERMINATED, DIRECTOR AMELIA BLANCO |
21/04/1521 April 2015 | APPOINTMENT TERMINATED, DIRECTOR AMELIA BLANCO |
16/04/1516 April 2015 | DIRECTOR APPOINTED CHRISTOPHER JAMES ARMSTRONG |
16/04/1516 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SAXONY DUDBRIDGE |
16/04/1516 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
12/09/1412 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BYRON SACHDEV |
25/10/1325 October 2013 | DIRECTOR APPOINTED SAXONY DUDBRIDGE |
23/10/1323 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
05/07/135 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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