DATOJEM LIMITED

C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road, Bristol, BS16 1GW, England
StatusACTIVE
Company No.07260169
CategoryPrivate Limited Company
Incorporated20 May 2010
Age14 years, 26 days
JurisdictionEngland Wales

SUMMARY

DATOJEM LIMITED is an active private limited company with number 07260169. It was incorporated 14 years, 26 days ago, on 20 May 2010. The company address is C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road, Bristol, BS16 1GW, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-12-19

Officer name: Edge Tax Professional Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: Unit B1 Vantage Office Park, Old Gloucester Road Bristol BS16 1RS United Kingdom

New address: C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: Unit B1 Vantage Office Park, Old Gloucester Road Bristol BS16 1RS

Change date: 2019-02-25

Old address: C/O Edge Tax Llp Edge House Unit B1, Vantage Office Park Old Gloucester Road Hambrook Bristol

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Edge Tax Professional Services Limited

Appointment date: 2017-05-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Etc Tax Ltd

Termination date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-07-02

Officer name: Etc Tax Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-19

Officer name: Edge Tax Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Old address: C/O Edge Tax Consultancy Ltd Unit B1 Vantage Office Park Old Gloucester Road Bristol South Gloucestershire BS16 1RS United Kingdom

Change date: 2014-06-16

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Edge Tax Llp

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alwyn Jones

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Scarlett Jones

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: Rosemary Scarlett Jones

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alwyn Jones

Change date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Old address: C/O C/O Edge Tax Consultancy Ltd Anana House Old Gloucester Road Hambrook Bristol BS16 1FX England

Change date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: AD01

Old address: C/O Charles Cook & Co Solicitors Kestrel Court Harbour Road Portishead North Somerset BS20 7AN United Kingdom

Change date: 2011-06-09

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datojen LIMITED\certificate issued on 08/06/10

Documents

View document PDF

Change of name notice

Date: 08 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COISTE NA N-IARCHIMI

10 BEECHMOUNT AVENUE,,BT12 7NA

Number:NI037552
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GRAEME DUCK (FARM PARTNERSHIP) LIMITED

STORM COTTAGE STORM COTTAGE,WINTERINGHAM,DN15 9ND

Number:10109735
Status:ACTIVE
Category:Private Limited Company

ITB PROJECT SERVICES LIMITED

KING GEORGE V LODGE,AMERSHAM,HP6 5FB

Number:09751563
Status:ACTIVE
Category:Private Limited Company

ON IT TRANSPORT LTD

10 GREAT RUSSELL STREET,LONDON,WC1 3BQ

Number:09011178
Status:ACTIVE
Category:Private Limited Company
Number:CS000834
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SOVEREIGN INTERNATIONAL LIMITED

86 CHURCH ROAD,LIVERPOOL,L37 3NG

Number:02478474
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