About

Registered Number: 02955166
Date of Incorporation: 03/08/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 1 Manning Gardens, Harrow, Middlesex, HA3 0PF,

 

Based in Harrow, Datatech Systems Uk Ltd was registered on 03 August 1994. Currently we aren't aware of the number of employees at the the company. Shah, Rakhi Jitendra, Shah, Jitendra Motichand, Shah, Kanchanben Motichand are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Rakhi Jitendra 14 August 2000 - 1
SHAH, Kanchanben Motichand 03 August 1994 05 December 1994 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Jitendra Motichand 03 August 1994 05 December 1994 1

Filing History

Document Type Date
PSC09 - N/A 27 August 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 03 August 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 30 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 23 March 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 10 August 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
287 - Change in situation or address of Registered Office 24 August 1994
288 - N/A 24 August 1994
288 - N/A 24 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1994
NEWINC - New incorporation documents 03 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.