THE DATEK GROUP LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAdministrator's progress report

View Document

14/07/2514 July 2025 NewNotice of extension of period of Administration

View Document

26/04/2526 April 2025 Notice of extension of period of Administration

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

26/07/2426 July 2024 Administrator's progress report

View Document

05/06/245 June 2024 Notice of extension of period of Administration

View Document

25/01/2425 January 2024 Administrator's progress report

View Document

22/09/2322 September 2023 Notice of deemed approval of proposals

View Document

23/08/2323 August 2023 Statement of administrator's proposal

View Document

28/06/2328 June 2023 Appointment of an administrator

View Document

27/06/2327 June 2023 Registered office address changed from 895 Plymouth Road Slough SL1 4LP England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-06-27

View Document

19/06/2319 June 2023 Satisfaction of charge 068076540002 in full

View Document

29/05/2329 May 2023 Termination of appointment of Ruth Grace Redding as a secretary on 2023-05-26

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2022-03-10 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068076540004

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068076540003

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED DATEK INFRASTRUCTURE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

08/08/198 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068076540002

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PATRICK HIGGS / 20/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 SECRETARY APPOINTED MRS RUTH GRACE REDDING

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA HIGGS

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY LINDA HIGGS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 3 LINCOLN HATCH LANE BURNHAM SLOUGH BUCKS SL1 7HA

View Document

08/09/158 September 2015 COMPANY NAME CHANGED DATEK CABLING LIMITED CERTIFICATE ISSUED ON 08/09/15

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PATRICK HIGGS / 01/06/2013

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/121 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS LINDA HIGGS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/04/115 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/08/1019 August 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

18/03/1018 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PATRICK HIGGS / 18/03/2010

View Document

09/03/099 March 2009 SECRETARY APPOINTED LINDA HIGGS

View Document

02/02/092 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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