DATATEC PLC

07817963
BUSH HOUSE NORTH WEST WING ALDWYCH LONDON WC2B 4PJ

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 194 Buy now
02 Aug 2024 officers Change of particulars for director (Mr Coline Robert Jones) 2 Buy now
02 Aug 2024 officers Appointment of director (Mr Coline Robert Jones) 2 Buy now
02 Aug 2024 officers Termination of appointment of director (Stephen James Davidson) 1 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 164 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2022 accounts Annual Accounts 10 Buy now
14 Sep 2022 capital Statement of capital (Section 108) 3 Buy now
14 Sep 2022 capital Reduction of iss capital and minute (oc) 2 Buy now
14 Sep 2022 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
14 Sep 2022 resolution Resolution 1 Buy now
12 Aug 2022 accounts Annual Accounts 162 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 156 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2020 accounts Annual Accounts 135 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 112 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Termination of appointment of director (Nicholas John Temple) 1 Buy now
19 Jul 2018 mortgage Registration of a charge 14 Buy now
09 Jul 2018 accounts Annual Accounts 102 Buy now
18 Dec 2017 accounts Annual Accounts 10 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 92 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2016 accounts Annual Accounts 91 Buy now
15 Jun 2016 officers Termination of appointment of director (Petrus Jurgens Myburgh) 1 Buy now
13 Jun 2016 officers Appointment of director (Mr Ivan Philip Dittrich) 2 Buy now
05 Jan 2016 capital Return of Allotment of shares 4 Buy now
04 Dec 2015 annual-return Annual Return 7 Buy now
03 Oct 2015 accounts Annual Accounts 80 Buy now
01 Oct 2015 capital Return of Allotment of shares 4 Buy now
01 Oct 2015 resolution Resolution 1 Buy now
29 Jun 2015 officers Termination of appointment of director (Robert Price Evans) 2 Buy now
05 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
05 Nov 2014 capital Certificate Capital Reduction Share Premium 1 Buy now
05 Nov 2014 capital Reduction of iss capital and minute (oc) 7 Buy now
04 Nov 2014 officers Appointment of director (Mr Petrus Jurgens Myburgh) 2 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 resolution Resolution 1 Buy now
03 Sep 2014 accounts Annual Accounts 17 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
30 Aug 2013 accounts Annual Accounts 17 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 15 Buy now
25 Sep 2012 accounts Accounts Balance Sheet 1 Buy now
25 Sep 2012 resolution Resolution 1 Buy now
25 Sep 2012 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
25 Sep 2012 auditors Auditors Report 2 Buy now
25 Sep 2012 auditors Auditors Statement 2 Buy now
25 Sep 2012 incorporation Re Registration Memorandum Articles 55 Buy now
25 Sep 2012 change-of-name Reregistration Private To Public Company 5 Buy now
25 Sep 2012 capital Notice of redenomination 4 Buy now
18 Sep 2012 officers Appointment of director (Mr Robert Price Evans) 2 Buy now
18 Sep 2012 officers Termination of appointment of director (Ivan Dittrich) 1 Buy now
12 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
03 Feb 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 Dec 2011 capital Return of Allotment of shares 4 Buy now
14 Dec 2011 capital Notice of redenomination 4 Buy now
14 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 Dec 2011 capital Notice of reduction of capital following redenomination 4 Buy now
14 Dec 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
14 Dec 2011 resolution Resolution 1 Buy now
25 Nov 2011 officers Appointment of secretary (Mr Simon Morris) 1 Buy now
24 Nov 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Nov 2011 officers Appointment of director (Mr Jens Peter Montanana) 2 Buy now
24 Nov 2011 officers Appointment of director (Mr Stephen James Davidson) 2 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2011 officers Termination of appointment of director (Jonathan Morley) 1 Buy now
23 Nov 2011 officers Appointment of director (Mr Nicholas John Temple) 2 Buy now
23 Nov 2011 officers Appointment of director (Mr Ivan Philip Dittrich) 2 Buy now
16 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
20 Oct 2011 incorporation Incorporation Company 21 Buy now