DATA HARVEST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Resolutions

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Resolutions

View Document

15/10/2415 October 2024 Termination of appointment of Peter Edward Robinson as a director on 2024-10-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Director's details changed for Mr Michael Pattison Armstrong on 2024-02-04

View Document

16/02/2416 February 2024 Change of details for Mr Michael Pattison Armstrong as a person with significant control on 2024-02-04

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Registration of charge 019330900004, created on 2022-02-25

View Document

01/03/221 March 2022 Satisfaction of charge 019330900003 in full

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Change of details for Mr Michael Pattison Armstrong as a person with significant control on 2016-04-06

View Document

18/06/2118 June 2021 Change of details for Mr Stephen Dominic Allen as a person with significant control on 2016-04-06

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH-JONES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITLEY

View Document

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR NICHOLAS STEWART BROWN

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 DIRECTOR APPOINTED MR LEE DAVID GRAHAME

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KIM MARY BAK / 06/01/2012

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA HIGGINBOTHAM

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS KIM MARY BAK

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD ROBINSON / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANK WHITLEY / 27/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

10/08/0410 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0410 August 2004 £ IC 191651/188391 23/06/04 £ SR 3260@1=3260

View Document

10/08/0410 August 2004 NC INC ALREADY ADJUSTED 29/07/04

View Document

10/08/0410 August 2004 £ NC 241500/268500 29/07

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 £ IC 197432/191651 13/11/03 £ SR 5781@1=5781

View Document

05/12/035 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/04/0327 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

26/04/0326 April 2003 £ IC 203213/197432 24/03/03 £ SR 5781@1=5781

View Document

27/03/0327 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0215 June 2002 £ IC 214775/203213 10/04/02 £ SR 11562@1=11562

View Document

21/05/0221 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: WOBURN LODGE WATERLOO ROAD LINSLADE LEIGHTON BUZZARD BEDS LU7 7NR

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/05/994 May 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/04/9827 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/04/9727 April 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

01/08/961 August 1996 NC INC ALREADY ADJUSTED 26/06/96

View Document

01/08/961 August 1996 £ NC 191500/241500 26/06/96

View Document

01/08/961 August 1996 £ NC 275000/191500 26/06/96

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/06/963 June 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 28 LAKE ST LEIGHTON BUZZARD BEDFORDSHIRE LU7 8RX

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

19/12/8819 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/863 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

03/09/863 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: 145 QUEENSWAY BLETCHLEY MILTON KEYNES

View Document

17/06/8617 June 1986 NEW DIRECTOR APPOINTED

View Document

08/10/858 October 1985 ARTICLES OF ASSOCIATION

View Document

24/07/8524 July 1985 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