SHENZHEN DATANG TECHNOLOGY TECHNOLOGY CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Confirmation statement made on 2025-06-12 with no updates |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/03/255 March 2025 | Certificate of change of name |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
24/02/2524 February 2025 | Confirmation statement made on 2024-06-12 with no updates |
23/02/2523 February 2025 | Total exemption full accounts made up to 2023-06-30 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
13/10/2313 October 2023 | Compulsory strike-off action has been discontinued |
13/10/2313 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Confirmation statement made on 2023-06-12 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/05/217 May 2021 | COMPANY NAME CHANGED SEXY FRESHY LIMITED CERTIFICATE ISSUED ON 07/05/21 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
06/03/206 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 32 NORFOLK PLACE LONDON W2 1QH ENGLAND |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
08/08/198 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY MARIE KAYE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 65 SHAKESPEARE DRIVE HARROW HA3 9TR ENGLAND |
28/09/1828 September 2018 | DIRECTOR APPOINTED MISS EMILY MARIE KAYE |
28/09/1828 September 2018 | CESSATION OF PARIS TIARNA BROWN AS A PSC |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PARIS BROWN |
13/06/1813 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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