DATACOM CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07559826 |
Category | Private Limited Company |
Incorporated | 10 Mar 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
DATACOM CONSULTING LIMITED is an active private limited company with number 07559826. It was incorporated 13 years, 1 month, 26 days ago, on 10 March 2011. The company address is 15 College Road 15 College Road, Harrow, HA1 1BA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Appoint person director company with name date
Date: 28 Apr 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elisangela Cristina Garcia Da Silva
Appointment date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-02
Psc name: Mr Clint Trevor Watson
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisangela Da Silva Watson
Termination date: 2021-11-02
Documents
Cessation of a person with significant control
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-02
Psc name: Elisangela Da Silva Watson
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts amended with accounts type micro entity
Date: 07 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-10
Officer name: Mrs Elisangela Da Silva Watson
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-10
Officer name: Mr Clint Trevor Watson
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
New address: 15 College Road Amba House Harrow HA1 1BA
Change date: 2019-10-10
Old address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-21
Psc name: Mr Clint Trevor Watson
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Elisangela Cristina Garcia Da Silva
Change date: 2018-03-28
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-28
Officer name: Ms Elisangela Cristina Garcia Da Silva
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clint Trevor Watson
Change date: 2018-01-16
Documents
Change to a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-16
Psc name: Mr Clint Trevor Watson
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Capital allotment shares
Date: 11 Jan 2016
Action Date: 17 Nov 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-11-17
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-17
Officer name: Ms Elisangela Cristina Garcia Da Silva
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clint Trevor Watson
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Old address: 1St Floor Highlands House 165 the Broadway London SW19 1NE
Change date: 2014-11-05
New address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT
Documents
Change person director company with change date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clint Trevor Watson
Change date: 2014-09-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clint Trevor Watson
Change date: 2012-06-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-16
Officer name: Mr Clint Trevor Watson
Documents
Some Companies
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
38 SEYMOUR STREET,LONDON,W1H 7BP
Number: | 04444612 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & H LAUNDRY SERVICES LIMITED
15 DRURY AVENUE,DERBY,DE21 7GA
Number: | 05093785 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVIERA RESIDENTIAL LETTINGS LLP
39 ABBEY ROAD,TORQUAY,TQ2 5NQ
Number: | OC360840 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
13 SMIDDYHILL ROAD,FRASERBURGH,AB43 9WL
Number: | SC593175 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ
Number: | 10675682 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIDAL BAY ADVENTURE GOLF LIMITED
DAWES COURT HOUSE,ESHER,KT10 9QD
Number: | 10762461 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |