DATUM TECH CONSULTANCY LIMITED

Belmont Suite Paragon Business Park Belmont Suite Paragon Business Park, Bolton, BL6 6HG, England
StatusACTIVE
Company No.11433575
CategoryPrivate Limited Company
Incorporated26 Jun 2018
Age5 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

DATUM TECH CONSULTANCY LIMITED is an active private limited company with number 11433575. It was incorporated 5 years, 11 months, 4 days ago, on 26 June 2018. The company address is Belmont Suite Paragon Business Park Belmont Suite Paragon Business Park, Bolton, BL6 6HG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 May 2024

Action Date: 24 May 2024

Category: Address

Type: AD01

Change date: 2024-05-24

Old address: Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England

New address: Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tracy Mccaffrey

Change date: 2024-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Mccaffrey

Change date: 2024-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Mccaffrey

Change date: 2024-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

New address: Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Mccaffrey

Change date: 2021-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2020-12-15

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Mccaffrey

Change date: 2020-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Mccaffrey

Notification date: 2019-04-12

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-12

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Paul Mccaffery

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Mccaffery

Change date: 2018-06-26

Documents

View document PDF

Incorporation company

Date: 26 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MANUKA FILMS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:05808672
Status:ACTIVE
Category:Private Limited Company

MOON SEA GENERAL TRADING LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:06882350
Status:ACTIVE
Category:Private Limited Company

NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED

DARESBURY LABORATORY KECKWICK LANE,WARRINGTON,WA4 4AD

Number:02501469
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAVENSROCK PRODUCTIONS LIMITED

DURCHA,BY LAIRG,IV27 4BD

Number:SC241020
Status:ACTIVE
Category:Private Limited Company

SYBARIS ASSET HOLDINGS (02) LTD

12 IVYWELL ROAD,BRISTOL,BS9 1NY

Number:11513299
Status:ACTIVE
Category:Private Limited Company

THE RESIDENTS OF OXFORD STREET LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:05201305
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