DATA MANAGEMENT TECHNOLOGY LIMITED

Apollo House Hallam Way Apollo House Hallam Way, Blackpool, FY4 5FS, England
StatusACTIVE
Company No.06440878
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

DATA MANAGEMENT TECHNOLOGY LIMITED is an active private limited company with number 06440878. It was incorporated 16 years, 6 months, 2 days ago, on 29 November 2007. The company address is Apollo House Hallam Way Apollo House Hallam Way, Blackpool, FY4 5FS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS

Old address: 4 Calder Court, Shorebury Point Amy Johnson Way Blackpool FY4 2RH

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pratibha Kardile

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mr Tushar Madhav Kardile

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-04

Psc name: Tushar Kardile

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-04

Officer name: Pratibha Tushar Kardile

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-23

Officer name: Tushar Madhav Kardile

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-23

Officer name: Pratibha Tushar Kardile

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2014

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-07

Officer name: Pratibha Tushar Kardile

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tushar Madhav Kardile

Change date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Tushar Madhav Kardile

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tushar kardile / 29/04/2009

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / pratibha kardile / 29/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 21/12/07 from: A410 blenheim centre prince regent road hounslow middlesex TW3 1ND

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEND TRADING COMPANY LTD

UNIT 3 BRYNMENYN BUISNESS CENTRE ST THEODORES WAY,BRIDGEND,CF32 9TZ

Number:09664741
Status:ACTIVE
Category:Private Limited Company

CENTURION HOMES LIMITED

C/O CHAMELEON BUSINESS INTERIORS 2 HUMBER QUAYS,HULL,HU1 2BN

Number:03188695
Status:ACTIVE
Category:Private Limited Company

CREATIVE CAR PARK HOLDINGS LTD

THE STUDIO,ELSTREE,WD6 3EW

Number:11046832
Status:ACTIVE
Category:Private Limited Company

EDGAR GROUP LIMITED

33 RECTORY ROAD,SALISBURY,SP2 7SD

Number:10197873
Status:ACTIVE
Category:Private Limited Company

THE FOOTBALL FOUNDATION TRADING LIMITED

10 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:04202574
Status:ACTIVE
Category:Private Limited Company

TOGETHER FINANCIAL SOLUTIONS LIMITED

29 TRINITY STREET,BARNSTAPLE,EX32 8HX

Number:06472931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source