CENSUS DATA LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
06/02/256 February 2025 | Appointment of a voluntary liquidator |
05/02/255 February 2025 | Statement of affairs |
05/02/255 February 2025 | Resolutions |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Micro company accounts made up to 2022-12-31 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
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 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
07/03/197 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083966970003 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083966970002 |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083966970002 |
20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083966970003 |
09/06/179 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083966970001 |
03/03/173 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARREL / 12/04/2016 |
12/04/1612 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/10/1512 October 2015 | DIRECTOR APPOINTED MR IAN CARREL |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR KELLY COOMBS |
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 |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY COOMBS / 24/03/2014 |
11/03/1511 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
07/12/147 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SEAN BYRNE |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILL PIERCE / 21/10/2014 |
21/10/1421 October 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
21/10/1421 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083966970001 |
20/10/1420 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
03/04/143 April 2014 | DIRECTOR APPOINTED MR WILLIAM PIERCE |
26/03/1426 March 2014 | DIRECTOR APPOINTED MR SEAN JOSEPH BYRNE |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
06/11/136 November 2013 | DIRECTOR APPOINTED MISS KELLY COOMBS |
06/11/136 November 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN CARREL |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR KELLY COOMBS |
02/05/132 May 2013 | DIRECTOR APPOINTED MR IAN CARREL |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN CARREL |
19/02/1319 February 2013 | DIRECTOR APPOINTED MISS KELLY COOMBS |
11/02/1311 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CENSUS DATA LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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