MIGRATE DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

12/03/2512 March 2025 Secretary's details changed for Miss Paula Hannah Trewin on 2023-06-19

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Particulars of variation of rights attached to shares

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

25/06/2425 June 2024 Notification of Polly Tye as a person with significant control on 2024-04-01

View Document

25/06/2425 June 2024 Change of details for Mr George Arthur Connop Tye as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Termination of appointment of Edward Sinclair Spicer as a director on 2023-05-12

View Document

24/05/2324 May 2023 Termination of appointment of Henry Peter Coote Sykes as a director on 2023-05-12

View Document

24/05/2324 May 2023 Cessation of Henry Peter Coote Sykes as a person with significant control on 2023-05-12

View Document

24/05/2324 May 2023 Notification of George Arthur Connop Tye as a person with significant control on 2023-05-12

View Document

24/05/2324 May 2023 Cessation of Edward Sinclair Spicer as a person with significant control on 2023-05-12

View Document

24/05/2324 May 2023 Termination of appointment of Matthew James Cannon as a director on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

05/11/215 November 2021 Change of share class name or designation

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021 Statement of capital on 2021-10-29

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM UNIT 4 MINTON DISTRIBUTION PARK LONDON ROAD AMESBURY WILTSHIRE SP4 7RT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KLEEMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD SPICER

View Document

07/11/187 November 2018 SECRETARY APPOINTED MISS PAULA HANNAH TREWIN

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/158 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR EDWARD SINCLAIR HARDY SPICER

View Document

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE WYATT

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA WEEKS

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MRS JOANNE LISA WYATT

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA WEEKS

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 20/10/11 STATEMENT OF CAPITAL GBP 13.00

View Document

07/11/117 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 01/10/10 STATEMENT OF CAPITAL GBP 5000

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOYCE O CONNELL / 12/06/2010

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JOYCE O'CONNELL / 12/06/2010

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 SOLVENCY STATEMENT DATED 07/03/11

View Document

01/04/111 April 2011 SHARE PREM REDUCED TO NIL 15/03/2011

View Document

01/04/111 April 2011 STATEMENT BY DIRECTORS

View Document

01/04/111 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 5000.00

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 ADOPT ARTICLES 01/07/2010

View Document

24/05/1024 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR MATTHEW JAMES CANNON

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SPICER / 01/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JOYCE O CONNELL / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOYCE O CONNELL / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PETER COOTE SYKES / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR CONNOP TYE / 01/01/2010

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR RORY SWEET

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 NC INC ALREADY ADJUSTED 04/07/08

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 S-DIV

View Document

03/09/083 September 2008 SUB DIVISION 04/07/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: UNIT 4 MINTON DISTRIBUTION PARK LONDON ROAD AMESBURY WILTSHIRE SP4 7RT

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 AUDITOR'S RESIGNATION

View Document

01/03/001 March 2000 COMPANY NAME CHANGED CORPORATE COMPUTER RECYCLING SER VICES LIMITED CERTIFICATE ISSUED ON 02/03/00

View Document

18/02/0018 February 2000 ADOPTARTICLES14/12/99

View Document

18/02/0018 February 2000 VARYING SHARE RIGHTS AND NAMES 14/12/99

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 CONVE 14/12/99

View Document

18/02/0018 February 2000 £ NC 10000/5000 14/12/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: SARUM BUSINESS PARK OLD SARUM AIRFIELD SALISBURY WILTSHIRE SP4 6BJ

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 CANCELLING 882R 4998@£1 131099

View Document

18/10/9918 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/99

View Document

18/10/9918 October 1999 NC INC ALREADY ADJUSTED 13/10/99

View Document

18/10/9918 October 1999 £ NC 1000/10000 13/10/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: HANGER 2 OLD SARUM AIRFIELD SALISBURY WILTSHIRE SP4 6BJ

View Document

21/04/9821 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 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