Date | Description |
2024-12-30 |
insert alias Datatech Consulting Limited |
2024-12-30 |
insert email pb..@datatech.com.mt |
2024-12-30 |
insert person ELHADI HAMMUDA |
2024-12-30 |
insert phone +356 2203 0333 |
2024-12-30 |
update person_title SHARON BORG: Hr Manager & Senior Hr Consultant => HeAD of HR & Senior Hr Consultant |
2024-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES |
2024-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRMA FOSTER |
2024-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTA MAZIUKAITE |
2024-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IRMA FOSTER / 19/12/2024 |
2024-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN FOSTER / 19/12/2024 |
2024-11-29 |
update website_status IndexPageFetchError => OK |
2024-10-29 |
update website_status OK => IndexPageFetchError |
2024-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-07-02 |
delete alias Datatech-int |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-25 |
insert alias Datatech-int |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2022-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-04-24 |
insert vpsales Mr. Taha Ben Hussein |
2022-04-24 |
delete email th..@datatech.com.ly |
2022-04-24 |
insert email sa..@datatech.com.ly |
2022-04-24 |
insert person Mr. Samer Abuajaja |
2022-04-24 |
update person_title Mr. Taha Ben Hussein: null => Sales Director |
2022-03-24 |
delete index_pages_linkeddomain sap.com |
2021-12-21 |
delete alias DataTech One Limited |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
insert index_pages_linkeddomain sap.com |
2020-05-09 |
delete source_ip 104.18.56.6 |
2020-05-09 |
delete source_ip 104.18.57.6 |
2020-05-09 |
insert source_ip 148.66.137.20 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
insert about_pages_linkeddomain secureservercdn.net |
2020-01-06 |
insert casestudy_pages_linkeddomain secureservercdn.net |
2020-01-06 |
insert contact_pages_linkeddomain secureservercdn.net |
2020-01-06 |
insert index_pages_linkeddomain secureservercdn.net |
2020-01-06 |
insert partner_pages_linkeddomain secureservercdn.net |
2020-01-06 |
insert solution_pages_linkeddomain secureservercdn.net |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-02-11 |
insert email wa..@datatech.com.mt |
2019-02-11 |
insert partner CEO Alayadi Training and Consultancy Limited |
2019-02-11 |
update person_description Waylin Abdilla => Mr. Waylin Abdilla |
2019-02-11 |
update person_title Omar Wahid: Head of Logistics Solutions; Specialist for Logistics Solutions => Consultant; Specialist for Logistics Solutions |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-07 |
delete address 8 MUNTJAC CLOSE BRETTON PETERBOROUGH PE3 9FR |
2017-11-07 |
insert address 49 THE GREEN PETERBOROUGH ENGLAND PE4 6RT |
2017-11-07 |
update registered_address |
2017-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2017 FROM
8 MUNTJAC CLOSE
BRETTON
PETERBOROUGH
PE3 9FR |
2017-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOSTER / 01/10/2017 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-07 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-12 |
update statutory_documents 01/10/15 FULL LIST |
2015-01-07 |
delete address 8 MUNTJAC CLOSE BRETTON PETERBOROUGH ENGLAND PE3 9FR |
2015-01-07 |
insert address 8 MUNTJAC CLOSE BRETTON PETERBOROUGH PE3 9FR |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2015-01-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-31 |
update statutory_documents 01/10/14 FULL LIST |
2014-03-07 |
delete address FLAT 1 46 EARDLEY ROAD SEVENOAKS KENT TN13 1XT |
2014-03-07 |
insert address 8 MUNTJAC CLOSE BRETTON PETERBOROUGH ENGLAND PE3 9FR |
2014-03-07 |
update registered_address |
2014-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
FLAT 1 46 EARDLEY ROAD
SEVENOAKS
KENT
TN13 1XT |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address FLAT 1 46 EARDLEY ROAD SEVENOAKS KENT UNITED KINGDOM TN13 1XT |
2013-11-07 |
insert address FLAT 1 46 EARDLEY ROAD SEVENOAKS KENT TN13 1XT |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2013-03-15 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2014-04-12 => 2014-10-29 |
2013-10-26 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-03-31 => 2011-03-31 |
2013-06-21 |
update accounts_next_due_date 2011-12-31 => 2012-12-31 |
2013-04-18 |
update statutory_documents 15/03/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-05-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2012 FROM
62 THE STREET
ASHTEAD
SURREY
KT21 1AT |
2012-05-23 |
update statutory_documents 15/03/12 FULL LIST |
2012-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOSTER / 23/05/2012 |
2012-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BECKMAN & CO LTD |
2012-04-10 |
update statutory_documents FIRST GAZETTE |
2011-03-25 |
update statutory_documents 15/03/11 FULL LIST |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents 15/03/10 FULL LIST |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOSTER / 01/10/2009 |
2010-03-31 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID BECKMAN & CO LTD / 01/10/2009 |
2009-12-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents SECRETARY APPOINTED DAVID BECKMAN & CO LTD |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
2009-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2009 FROM
36 SYLVANDALE
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 2HT |
2009-09-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAWN TIPPETT |
2009-06-16 |
update statutory_documents S252 DISP LAYING ACC 10/06/2009 |
2009-03-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-03-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents FIRST GAZETTE |
2008-01-17 |
update statutory_documents COMPANY NAME CHANGED
J FOSTER CONSULTING LIMITED
CERTIFICATE ISSUED ON 17/01/08 |
2007-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |