ARRIA DATA2TEXT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Satisfaction of charge SC3552430004 in full

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

26/01/2326 January 2023 Satisfaction of charge SC3552430001 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC3552430003 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC3552430002 in full

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

19/10/2119 October 2021 Appointment of Mr David John Lloyd as a secretary on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Thomas Howard Makeig as a secretary on 2021-10-19

View Document

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR ANTHONY ROBERT FERGUSON

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLA WEBB

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MS SHARON KAY DANIELS

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS NICHOLA WEBB

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON DANIELS

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3552430002

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3552430001

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3552430003

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE THORNHILL

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MR. THOMAS HOWARD MAKEIG

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MS. SHARON KAY DANIELS

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY WAYNE THORNHILL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ROGERS

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM MESTON BUILDING UNIVERSITY OF ABERDEEN ABERDEEN AB24 3UE

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MR WAYNE THORNHILL

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON SMALL

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS MAKEIG

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER CRAWLEY

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MR THOMAS MAKEIG

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR EHUD REITER

View Document

03/06/143 June 2014 ADOPT ARTICLES 25/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EHUD BARUCH REITER / 02/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS SMALL / 02/04/2014

View Document

02/04/142 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED DATA2TEXT LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM JOHNSTONE HOUSE 52 -54 ROSE STREET ABERDEEN AB10 1HA

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR SOMAJAJULU SRIPADA

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR PETER JOHN CRAWLEY

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR IRENE BEWS

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR WAYNE THORNHILL

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR STUART ROGERS

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS MAKEIG

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR THOMAS HOWARD MAKEIG

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DAVY

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/05/1211 May 2012 ADOPT ARTICLES 01/05/2012

View Document

11/05/1211 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 125.00

View Document

11/05/1211 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR SIMON FRANCIS SMALL

View Document

06/03/126 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN PETER DAVY / 17/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EHUD BARUCH REITER / 17/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANDERSON BEWS / 17/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOMAJAJULU GOWRI SRIPADA / 17/02/2010

View Document

26/10/0926 October 2009 15/10/09 STATEMENT OF CAPITAL GBP 100

View Document

24/09/0924 September 2009 ADOPT ARTICLES 14/09/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

24/09/0924 September 2009 SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED EHUD BARUCH REITER

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED SOMAJAJULU GOWRI SRIPADA

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED IAN PETER DAVY

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED IRENE ANDERSON BEWS

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC HOULIHAN

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER CONNON

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED PACIFIC SHELF 1558 LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PROFESSOR DOMINIC FRANCIS HOULIHAN

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RUTHERFORD

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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