- Company Overview for DATCHINA LIMITED (04136661)
- Filing history for DATCHINA LIMITED (04136661)
- People for DATCHINA LIMITED (04136661)
- More for DATCHINA LIMITED (04136661)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
08 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Darin Andre Nayager on 14 May 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to The Lodge Chester Road Castle Bromwich Birmingham B36 9DE on 23 October 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Andrew Nayager as a person with significant control on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Darin Andre Nayager as a person with significant control on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mrs Radha Nayer as a person with significant control on 4 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 3 November 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|