Advanced company searchLink opens in new window

UKDATATECH LTD

Company number 12066848

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)
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 18 September 2023
27 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2022 AD01 Registered office address changed from Unit 8 Cabot Business Village Holyrood Close Poole Dorset BH17 7BA England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 27 September 2022
27 Sep 2022 LIQ02 Statement of affairs
27 Sep 2022 600 Appointment of a voluntary liquidator
27 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-19
12 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
02 Aug 2021 CH01 Director's details changed for Mr Matthew Luke Colombo on 26 July 2021
02 Aug 2021 CH01 Director's details changed for Mr Domenico Colombo on 26 July 2021
02 Aug 2021 PSC04 Change of details for Mr Matthew Luke Colombo as a person with significant control on 26 July 2021
02 Aug 2021 PSC04 Change of details for Mr Domenico Colombo as a person with significant control on 26 July 2021
01 Jun 2021 AD01 Registered office address changed from Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB England to Unit 8 Cabot Business Village Holyrood Close Poole Dorset BH17 7BA on 1 June 2021
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Feb 2021 AD01 Registered office address changed from Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA England to Unit 1 Sovereign Business Park Willis Way Poole BH15 3TB on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from Bayside Business Centre 1 Soverign Business Park 48 Willis Way Poole Dorset BH15 3TB England to Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA on 24 February 2021
05 Feb 2021 AD01 Registered office address changed from Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA England to Bayside Business Centre 1 Soverign Business Park 48 Willis Way Poole Dorset BH15 3TB on 5 February 2021
03 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
03 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with updates
29 Jul 2020 CH01 Director's details changed for Mr Domenico Colombo on 29 July 2020
29 Jul 2020 PSC01 Notification of Matthew Luke Colombo as a person with significant control on 27 July 2020
29 Jul 2020 PSC04 Change of details for Mr Domenico Colombo as a person with significant control on 27 July 2020
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 100
03 Jun 2020 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 8 Cabot Business Village Holyrood Close Poole BH17 7BA on 3 June 2020
23 Jan 2020 AD01 Registered office address changed from 50 Willis Way Poole BH15 3SY England to 85 Great Portland Street First Floor London W1W 7LT on 23 January 2020