DATA-CONSORTIUM LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FIRST GAZETTE

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAASTRUP

View Document

22/06/1822 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR. JOSEPH OLUFADEJU HAASTRUP

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLUWATOSIN HAASTRUP

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY OLUWATOSIN HAASTRUP

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY OLUWATOSIN HAASTRUP

View Document

18/10/1718 October 2017 CESSATION OF OLUWADAMILOLA DEBORAH HAASTRUP AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH OLUFADEJU HAASTRUP

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLUWATOSIN HAASTRUP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR OLUWADAMILOLA HAASTRUP

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MS OLUWATOSIN OMOYENI OMOWUNMI HAASTRUP

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 15 SKEGNESS ROAD STEVENAGE HERTFORDSHIRE SG1 2HR ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / OLUWASEYI HAASTRUP / 16/05/2014

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAASTRUP

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 DIRECTOR APPOINTED DR OLUWADAMILOLA DEBORAH HAASTRUP

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDS SG5 3PF UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR JOSEPH HAASTRUP

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND

View Document

20/11/1220 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED EDUCATION-CONSORTIUM LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / OLUWASEYI HAASTRUP / 17/10/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/12/1120 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR MICHAEL HAMMOND

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 15 SKEGNESS ROAD STEVENAGE HERTFORDSHIRE SG1 2HR

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAASTRUP

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH OLUFADEJU KEHINDE HAASTRUP / 17/10/2009

View Document

23/05/1023 May 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 APPLICATION FOR STRIKING-OFF

View Document

16/09/0516 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0516 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 15 SKEGNESS ROAD STEVENAGE HERTFORDSHIRE SG1 2HR

View Document

24/08/0424 August 2004 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