DATACOM RECRUITMENT LIMITED

01256444
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS

Documents

Documents
Date Category Description Pages
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
21 May 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
21 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
21 May 2024 resolution Resolution 1 Buy now
02 Apr 2024 accounts Annual Accounts 9 Buy now
17 Feb 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Feb 2024 accounts Annual Accounts 11 Buy now
01 Feb 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 mortgage Registration of a charge 25 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 9 Buy now
25 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 13 Buy now
03 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2020 officers Termination of appointment of director (Peter Raymond Andrews) 1 Buy now
09 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2020 mortgage Statement of release/cease from a charge 2 Buy now
08 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
07 Feb 2020 mortgage Statement of release/cease from a charge 2 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 8 Buy now
10 Jun 2019 officers Appointment of director (Mr Peter Raymond Andrews) 2 Buy now
10 Jun 2019 officers Termination of appointment of director (John Robert Banks) 1 Buy now
22 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 25/08/2017 4 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
09 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 9 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2016 accounts Annual Accounts 4 Buy now
07 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 4 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 officers Termination of appointment of director (Deborah Walker) 1 Buy now
05 Aug 2014 officers Termination of appointment of secretary (Deborah Ann Walker) 1 Buy now
06 Jan 2014 auditors Auditors Resignation Company 1 Buy now
25 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
12 Sep 2013 officers Change of particulars for secretary (Deborah Ann Walker) 2 Buy now
12 Sep 2013 officers Change of particulars for director (Mr John Robert Banks) 2 Buy now
12 Sep 2013 officers Change of particulars for director (Deborah Walker) 2 Buy now
12 Sep 2013 officers Change of particulars for director (Mr David John Shrimpton) 2 Buy now
04 Sep 2013 annual-return Annual Return 7 Buy now
04 Sep 2013 officers Change of particulars for secretary (Deborah Ann Walker) 2 Buy now
12 Apr 2013 mortgage Registration of a charge 26 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
24 Sep 2012 annual-return Annual Return 7 Buy now
24 Sep 2012 officers Change of particulars for director (Deborah Walker) 2 Buy now
27 Mar 2012 officers Appointment of secretary (Deborah Ann Walker) 3 Buy now
26 Mar 2012 officers Appointment of director (Gillian Amanda Vance) 3 Buy now
07 Dec 2011 officers Termination of appointment of director (Daniel Shrimpton) 1 Buy now
07 Dec 2011 officers Termination of appointment of secretary (Daniel Shrimpton) 1 Buy now
01 Nov 2011 accounts Annual Accounts 8 Buy now
12 Sep 2011 annual-return Annual Return 7 Buy now
12 Sep 2011 officers Change of particulars for director (David John Shrimpton) 2 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Sep 2010 accounts Annual Accounts 8 Buy now
15 Sep 2010 annual-return Annual Return 7 Buy now
15 Sep 2010 officers Change of particulars for director (David John Shrimpton) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Deborah Walker) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Daniel John Shrimpton) 2 Buy now
17 Jun 2010 officers Change of particulars for secretary (Daniel John Shrimpton) 1 Buy now
11 May 2010 officers Change of particulars for director (Daniel John Shrimpton) 2 Buy now
11 May 2010 officers Change of particulars for secretary (Daniel John Shrimpton) 1 Buy now
11 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
21 Oct 2009 officers Change of particulars for secretary (Daniel John Shrimpton) 1 Buy now
20 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
20 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
20 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
20 Aug 2009 accounts Annual Accounts 8 Buy now
04 Sep 2008 annual-return Return made up to 25/08/08; full list of members 5 Buy now
26 Aug 2008 accounts Annual Accounts 8 Buy now
11 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
15 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from 2ND floor 32 wigmore street london W1U 2RP 1 Buy now
11 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
25 Sep 2007 annual-return Return made up to 25/08/07; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
18 Sep 2006 annual-return Return made up to 25/08/06; full list of members 3 Buy now
27 Oct 2005 accounts Annual Accounts 6 Buy now
13 Sep 2005 annual-return Return made up to 25/08/05; full list of members 3 Buy now
06 Oct 2004 annual-return Return made up to 25/08/04; full list of members 8 Buy now
16 Sep 2004 accounts Annual Accounts 21 Buy now