DATP LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewLiquidators' statement of receipts and payments to 2025-08-07

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-08-07

View Document

19/03/2419 March 2024 Registered office address changed from PO Box 4385 09215337 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 09215337 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

29/09/2329 September 2023 Liquidators' statement of receipts and payments to 2023-08-07

View Document

21/10/2221 October 2022 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-21

View Document

24/12/2124 December 2021 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 27/12/19 STATEMENT OF CAPITAL GBP 750100

View Document

07/11/207 November 2020 ARTICLES OF ASSOCIATION

View Document

07/11/207 November 2020 ADOPT ARTICLES 06/12/2019

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CURRSHO FROM 31/07/2020 TO 30/04/2020

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

19/11/1919 November 2019 PREVSHO FROM 30/09/2019 TO 31/07/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR URMASH FATANIA

View Document

15/10/1915 October 2019 CESSATION OF URMASH FATANIA AS A PSC

View Document

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

View Accounts

24/06/1924 June 2019 COMPANY NAME CHANGED PCC INNOVATION LIMITED CERTIFICATE ISSUED ON 24/06/19

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES ROBERTS

View Document

24/05/1924 May 2019 CESSATION OF THSA SOLUTIONS LIMITED AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URMASH FATANIA

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL ENGLAND L2 9TL

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

12/09/1412 September 2014 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