DATA ADVANTAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Change of details for Mr Andrew Mark Raymond as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

20/11/2320 November 2023 Notification of Rachael Jennet Raymond as a person with significant control on 2023-11-20

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

09/11/229 November 2022 Change of details for Mr Andrew Mark Raymond as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Andrew Mark Raymond on 2022-11-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

11/10/1911 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK RAYMOND / 07/04/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1426 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1228 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/01/129 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/11/1022 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY RACHAEL RAYMOND

View Document

29/01/1029 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK RAYMOND / 01/10/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 1 KEWHURST MANOR COTTAGES LITTLE COMMON ROAD BEXHILL ON SEA EAST SUSSEX TN39 4LF

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 1 KEWHURST MANOR COTTAGES LITTLE COMMON ROAD BEXHILL ON SEA EAST SUSSEX TN39 4LF

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 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