DATEM (NIG) LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-09-09 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Accounts. Change account reference date company current shortened. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Change account reference date company previous shortened. 2022-12-29 View Report
Address. New address: Rico House George Street Prestwich Manchester M25 9WS. Change date: 2022-07-26. Old address: 235 Bury New Road Whitefield Manchester M45 8QF. 2022-07-26 View Report
Confirmation statement. Statement with updates. 2022-04-08 View Report
Accounts. Accounts type micro entity. 2021-12-15 View Report
Accounts. Accounts type micro entity. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type micro entity. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type micro entity. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Accounts. Accounts type micro entity. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Accounts. Accounts type total exemption small. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type total exemption full. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Officers. Change date: 2012-01-01. Officer name: Martin Adewale Ogunbiyi. 2012-02-21 View Report
Officers. Change date: 2012-01-01. Officer name: Anthonia Ogunbiyi. 2012-02-21 View Report
Accounts. Accounts type total exemption small. 2012-01-23 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-12-20 View Report
Officers. Officer name: Anthonia Ogunbiyi. Change date: 2010-01-01. 2010-02-25 View Report
Officers. Change date: 2010-01-01. Officer name: Martin Adewale Ogunbiyi. 2010-02-25 View Report
Annual return. With made up date full list shareholders. 2010-02-23 View Report
Officers. Change date: 2010-02-23. Officer name: Martin Adewale Ogunbiyi. 2010-02-23 View Report
Accounts. Accounts type total exemption small. 2009-12-19 View Report
Address. Description: Registered office changed on 25/08/2009 from 235 bury new road whitefield manchester M45 8QP. 2009-08-25 View Report
Address. Description: Registered office changed on 24/08/2009 from 28 thatch leach lane whitefield manchester M45 6BE. 2009-08-24 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Legacy. 2008-08-18 View Report
Officers. Description: Secretary appointed anthonia ogunbiyi. 2008-04-09 View Report
Officers. Description: Director appointed martin adewale ogunbiyi. 2008-04-09 View Report
Officers. Description: Secretary resigned. 2008-02-19 View Report
Officers. Description: Director resigned. 2008-02-19 View Report
Incorporation. Incorporation company. 2008-02-18 View Report