ALL THAT DATA GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 24/12/2424 December 2024 | Compulsory strike-off action has been discontinued |
| 24/12/2424 December 2024 | Compulsory strike-off action has been discontinued |
| 23/12/2423 December 2024 | Micro company accounts made up to 2023-12-31 |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 16/02/2416 February 2024 | Registered office address changed from PO Box 4385 11090966 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-02-16 |
| 27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
| 27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
| 24/01/2424 January 2024 | Micro company accounts made up to 2022-12-31 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | Registered office address changed to PO Box 4385, 11090966 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-05 |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 29/05/2329 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
| 10/03/2310 March 2023 | Micro company accounts made up to 2021-12-31 |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/05/222 May 2022 | Termination of appointment of Nargis Ashikali as a director on 2022-04-29 |
| 02/05/222 May 2022 | Cessation of Nargis Ashikali as a person with significant control on 2022-04-29 |
| 02/05/222 May 2022 | Appointment of Mr Matthew Richard Millet as a director on 2022-04-29 |
| 02/05/222 May 2022 | Change of details for Mr Matthew Richard Millet as a person with significant control on 2022-04-29 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-05-01 with updates |
| 02/05/222 May 2022 | Notification of Matthew Richard Millet as a person with significant control on 2022-04-29 |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 28/02/2228 February 2022 | Confirmation statement made on 2021-11-30 with no updates |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
| 08/04/218 April 2021 | DISS40 (DISS40(SOAD)) |
| 07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/07/1925 July 2019 | DIRECTOR APPOINTED MRS NARGIS ASHIKALI |
| 25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 25/07/1925 July 2019 | CESSATION OF MERYEM BERADAI AS A PSC |
| 25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MERYEM BERADAI |
| 25/07/1925 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARGIS ASHIKALI |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 01/12/171 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company