CENSUS DATA LTD

Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from Monarch House Smyth Road Bristol BS3 2BX England to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-02-06

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

05/02/255 February 2025 Statement of affairs

View Document

05/02/255 February 2025 Resolutions

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

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

03/05/223 May 2022 Registered office address changed from C/O Clifton Associates Monarch House 1 - 3 Smyth Road Bristol BS3 2BX United Kingdom to Monarch House Smyth Road Bristol BS3 2BX on 2022-05-03

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083966970003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083966970002

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083966970002

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083966970003

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083966970001

View Document

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARREL / 12/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR IAN CARREL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY COOMBS

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM FIRST FLOOR MANOR HOUSE, QUAYS OFFICE PARK CONFERENCE AVENUE, PORTISHEAD BRISTOL BS20 7LF

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY COOMBS / 24/03/2014

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN BYRNE

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL PIERCE / 21/10/2014

View Document

21/10/1421 October 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083966970001

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR WILLIAM PIERCE

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR SEAN JOSEPH BYRNE

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MISS KELLY COOMBS

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CARREL

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY COOMBS

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR IAN CARREL

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CARREL

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MISS KELLY COOMBS

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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