DATA GALORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 80 Coleman Street London EC2R 5BJ on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Antoni Guillen as a person with significant control on 2022-10-03

View Document

11/10/2211 October 2022 Director's details changed for Mr Antoni Guillen on 2022-10-03

View Document

11/10/2211 October 2022 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 80 Coleman Street London EC2R 5BJ on 2022-10-11

View Document

17/01/2217 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED BASHABITS LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JESUS BUSTOS

View Document

18/09/1918 September 2019 COMPANY NAME CHANGED ESSI PROJECTS LIMITED CERTIFICATE ISSUED ON 18/09/19

View Document

21/06/1921 June 2019 CESSATION OF ESSI PROJECTS SA AS A PSC

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONI GUILLEN

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM WARWICK HOUSE FOURTH FLOOR 65-66 QUEEN STREET LONDON EC4R 1EB ENGLAND

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O C/O GROSVENOR PARTNERS LLP 30 - 31 C/O GROSVENOR PARTNERS LLP FURNIVAL STREET LONDON EC4A 1JQ

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS BUSTOS / 22/10/2014

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

22/10/1422 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information