Advanced company searchLink opens in new window

DATA TECHNOLOGY LIMITED

Company number 02154023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
05 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
07 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2012 AP01 Appointment of Mrs Rupal Patel as a director
23 Oct 2012 AP01 Appointment of Mrs Michelle Anita Machado as a director
01 May 2012 AD01 Registered office address changed from Keypoint 17-23 High Street Slough SL1 1DY on 1 May 2012
13 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
10 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Dec 2010 AA01 Previous accounting period shortened from 7 September 2010 to 31 August 2010
19 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Res submit to members 30/09/2010
25 Jun 2010 MISC Section 519
12 May 2010 AA Full accounts made up to 7 September 2009
07 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
07 Feb 2010 CH01 Director's details changed for Seatal Patel on 31 January 2010
07 Feb 2010 CH01 Director's details changed for Augustus Philip Jude Machado on 31 January 2010
14 Nov 2009 AD01 Registered office address changed from Unit 3-4 the Long Room Summerhouse Lane Harefield Middx UB9 6JA on 14 November 2009