T&T DATA TECH LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR OLUSHOLA DAIRO

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KOKONSARI

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR ANTHONY KOKONSARI

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY YETUNDE DAIRO

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR YETUNDE DAIRO

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CESSATION OF OLUSHOLA DAIRO AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 2.14 23 - 25 ASTRA HOUSE NEW CROSS LONDON SE14 6LB UNITED KINGDOM

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 2.14 ASTRA HOUSE 23 - 25 ARKLOW ROAD LODON SE14 6EB GREAT BRITAIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM UNIT 10, 225A LEWISHAM WAY LONDON SE4 1UY ENGLAND

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR OLUSHOLA DAIRO

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 21 BRIMMERS WAY AYLESBURY BUCKINGHAMSHIRE HP19 7HR ENGLAND

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 21 BRIMERS WAY BRIMERS WAY AYLESBURY BUCKINGHAMSHIRE HP19 7HR ENGLAND

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR OLUSHOLA DAIRO

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR OLUSHOLA ADESESAN DAIRO

View Document

09/02/169 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM UNIT 10, 225A LEWISHAM WAY LEWISHAM WAY LONDON SE4 1UY ENGLAND

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 21 BRIMERS WAY BRIMMERS WAY AYLESBURY BUCKINGHAMSHIRE HP19 7HR ENGLAND

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM UNIT 10, 225A LEWISHAM WAY LONDON SE4 1UY ENGLAND

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 21 BRIMMERS WAY AYLESBURY BUCKINGHAMSHIRE HP19 7HR

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 10 225A LEWISHAM WAY LONDON GREATER LONDON SE4 1UY

View Document

09/01/159 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/02/149 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O C/O MEGA CONSULTS ACCOUTANTS UNIT 10 225A LEWISHAM WAY LONDON GREATER LONDON SE4 1UY UNITED KINGDOM

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / YETUNDE DAIRO / 01/12/2011

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED YETUNDE DAIRO

View Document

20/06/1120 June 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR OLUSHOLA DAIRO

View Document

25/01/1125 January 2011 SAIL ADDRESS CHANGED FROM: 27 BOWERMAN AVENE NEW CROSS LONDON GREATER LONDON SE14 6JG UNITED KINGDOM

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 27 BOWERMAN AVENUE NEW CROSS LONDON SE14 6JG U.K.

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/01/1011 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUSHOLA ADESESAN DAIRO / 08/01/2010

View Document

09/01/109 January 2010 SAIL ADDRESS CREATED

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 6 CHELSEA ROAD AYLESBURY HP19 7BG

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 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