UKDATATECH LTD - BIRMINGHAM


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

Description Filing date
Insolvency. Brought down date: 2023-09-18. 2023-11-08 View Report
Insolvency. Liquidation disclaimer notice. 2022-10-27 View Report
Address. Change date: 2022-09-27. Old address: Unit 8 Cabot Business Village Holyrood Close Poole Dorset BH17 7BA England. New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH. 2022-09-27 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-09-27 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-09-27 View Report
Resolution. Description: Resolutions. 2022-09-27 View Report
Accounts. Accounts type total exemption full. 2021-08-12 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Officers. Change date: 2021-07-26. Officer name: Mr Matthew Luke Colombo. 2021-08-02 View Report
Officers. Change date: 2021-07-26. Officer name: Mr Domenico Colombo. 2021-08-02 View Report
Persons with significant control. Change date: 2021-07-26. Psc name: Mr Matthew Luke Colombo. 2021-08-02 View Report
Persons with significant control. Change date: 2021-07-26. Psc name: Mr Domenico Colombo. 2021-08-02 View Report
Address. Old address: Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB England. New address: Unit 8 Cabot Business Village Holyrood Close Poole Dorset BH17 7BA. Change date: 2021-06-01. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2021-03-18 View Report
Address. Change date: 2021-02-24. New address: Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB. Old address: Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA England. 2021-02-24 View Report
Address. New address: Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA. Change date: 2021-02-24. Old address: Bayside Business Centre 1 Soverign Business Park 48 Willis Way Poole Dorset BH15 3TB England. 2021-02-24 View Report
Address. New address: Bayside Business Centre 1 Soverign Business Park 48 Willis Way Poole Dorset BH15 3TB. Change date: 2021-02-05. Old address: Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA England. 2021-02-05 View Report
Confirmation statement. Statement with updates. 2020-08-03 View Report
Confirmation statement. Statement with updates. 2020-08-03 View Report
Officers. Change date: 2020-07-29. Officer name: Mr Domenico Colombo. 2020-07-29 View Report
Persons with significant control. Notification date: 2020-07-27. Psc name: Matthew Luke Colombo. 2020-07-29 View Report
Persons with significant control. Change date: 2020-07-27. Psc name: Mr Domenico Colombo. 2020-07-29 View Report
Capital. Capital allotment shares. 2020-07-28 View Report
Address. New address: Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA. Old address: 85 Great Portland Street First Floor London W1W 7LT England. Change date: 2020-06-03. 2020-06-03 View Report
Address. New address: 85 Great Portland Street First Floor London W1W 7LT. Change date: 2020-01-23. Old address: 50 Willis Way Poole BH15 3SY England. 2020-01-23 View Report
Address. New address: 50 Willis Way Poole BH15 3SY. Change date: 2019-10-31. Old address: Unit B1 Willis Way Poole BH15 3SS England. 2019-10-31 View Report
Address. New address: Unit B1 Willis Way Poole BH15 3SS. Change date: 2019-09-10. Old address: 20-22 Wenlock Road London N1 7GU England. 2019-09-10 View Report
Officers. Change date: 2019-08-15. Officer name: Mr Domenico Colombo. 2019-08-15 View Report
Officers. Officer name: Mr Matthew Luke Colombo. Appointment date: 2019-08-15. 2019-08-15 View Report
Incorporation. Capital: GBP 1 2019-06-24 View Report