DATETECH LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Termination of appointment of Lois Jane Edwards as a director on 2022-10-20

View Document

20/10/2220 October 2022 Cessation of Lois Jane Edwards as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2022-10-20

View Document

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

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Appointment of Riannon Mary Sachdev-Scanlon as a director on 2022-10-20

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Notification of Lois Jane Edwards as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Cessation of Allan Richard Henning as a person with significant control on 2021-07-08

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/08/2028 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

02/10/192 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED LOIS JANE EDWARDS

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 318A ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6PQ

View Document

24/10/1724 October 2017 SAIL ADDRESS CREATED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR AMELIA BLANCO

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR AMELIA BLANCO

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR AMELIA BLANCO

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED CHRISTOPHER JAMES ARMSTRONG

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAXONY DUDBRIDGE

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR BYRON SACHDEV

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED SAXONY DUDBRIDGE

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 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