DATA DILIGENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/11/1427 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROWSON / 01/10/2013 |
22/01/1422 January 2014 | Annual return made up to 13 October 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/12/125 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
13/03/1213 March 2012 | ARTICLES OF ASSOCIATION |
07/03/127 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/03/127 March 2012 | COMPANY NAME CHANGED SPOTLIGHT EUROPE LIMITED CERTIFICATE ISSUED ON 07/03/12 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/11/1129 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/11/093 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/10/0916 October 2009 | APPOINTMENT TERMINATED, SECRETARY VIVALYN JEGEDE |
03/12/083 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/10/0731 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
21/10/0521 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
02/08/052 August 2005 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 12 UPPER WINGBURY COURTYARD WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW |
03/11/043 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
28/09/0428 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
22/12/0322 December 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
03/12/023 December 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
20/01/0120 January 2001 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
15/02/0015 February 2000 | NEW SECRETARY APPOINTED |
15/02/0015 February 2000 | NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
08/02/008 February 2000 | SECRETARY RESIGNED |
08/02/008 February 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | ADOPTMEMORANDUM31/01/00 |
13/10/9913 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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