DATA ADVANCE LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM LOWER THIRD FLOOR EVELYN SUITE QUANTUM HOUSE 22-24 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 31 PERCY STREET LONDON W1T 2DD UNITED KINGDOM

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM SHAFTESBURY MANSIONS 52 SHAFTESBURY AVENUE LONDON W1D 6LP

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LONGDEN / 15/10/2014

View Document

17/01/1417 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LONGDEN / 20/09/2013

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/01/1221 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O JENNIE LONGDEN 11 GREEK STREET LONDON W1D 4DJ UNITED KINGDOM

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 54 POLAND STREET LONDON W1F 7NJ UNITED KINGDOM

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LONGDEN / 10/01/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 2 CUSHUSIH COTTAGES KINGSTON ST MARY TAUNTON TA2 8AP UK

View Document

26/02/1026 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

05/01/095 January 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