DATA JAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a small company made up to 2023-12-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-28 with updates |
02/01/242 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-10-28 with updates |
26/07/2326 July 2023 | Cessation of James Anthony Ridsdale as a person with significant control on 2023-07-13 |
26/07/2326 July 2023 | Notification of Jamf Ltd as a person with significant control on 2023-07-13 |
26/07/2326 July 2023 | Termination of appointment of Benjamin Richard Toms as a director on 2023-07-13 |
26/07/2326 July 2023 | Termination of appointment of James Anthony Ridsdale as a director on 2023-07-13 |
26/07/2326 July 2023 | Termination of appointment of Ioannis Lagogiannis as a director on 2023-07-13 |
26/07/2326 July 2023 | Appointment of Mr Jeff Lendino as a director on 2023-07-13 |
26/07/2326 July 2023 | Termination of appointment of Mark Tsuchihashi as a director on 2023-07-13 |
26/07/2326 July 2023 | Appointment of Mr Anthony Grabenau as a director on 2023-07-13 |
26/07/2326 July 2023 | Appointment of Mr Benjamin James Oxnam as a director on 2023-07-13 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Cessation of Lynsey Ridsdale as a person with significant control on 2023-06-19 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
20/04/2320 April 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-31 |
19/04/2319 April 2023 | Second filing of Confirmation Statement dated 2021-01-13 |
19/04/2319 April 2023 | Second filing of Confirmation Statement dated 2019-11-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Memorandum and Articles of Association |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Director's details changed for Mr James Anthony Ridsdale on 2022-12-23 |
23/12/2223 December 2022 | Registered office address changed from 136-140 Old Shoreham Road Brighton BN3 7BD England to 16 Ship Street Brighton BN1 1AD on 2022-12-23 |
23/12/2223 December 2022 | Register inspection address has been changed from 5 Orange Row Brighton BN1 1UQ England to 16 Ship Street Brighton BN1 1AD |
23/12/2223 December 2022 | Register(s) moved to registered inspection location 16 Ship Street Brighton BN1 1AD |
23/12/2223 December 2022 | Director's details changed for Mark Tsuchihashi on 2022-12-23 |
23/12/2223 December 2022 | Director's details changed for Mark Tsuchihashi on 2022-12-23 |
23/12/2223 December 2022 | Director's details changed for Mr James Anthony Ridsdale on 2022-12-23 |
23/12/2223 December 2022 | Director's details changed for Mr Benjamin Richard Toms on 2022-12-23 |
23/12/2223 December 2022 | Director's details changed for Mr Benjamin Richard Toms on 2022-12-23 |
23/12/2223 December 2022 | Director's details changed for Mark Tsuchihashi on 2022-12-23 |
23/12/2223 December 2022 | Director's details changed for Mr Ioannis Lagogiannis on 2022-12-23 |
23/12/2223 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
23/12/2223 December 2022 | Change of details for Mr James Anthony Ridsdale as a person with significant control on 2016-07-01 |
23/12/2223 December 2022 | Change of details for Mrs Lynsey Ridsdale as a person with significant control on 2016-07-01 |
23/12/2223 December 2022 | Change of details for Mrs Lynsey Ridsdale as a person with significant control on 2022-12-23 |
23/12/2223 December 2022 | Change of details for Mr James Anthony Ridsdale as a person with significant control on 2022-12-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 136-140 Old Shoreham Road Brighton BN3 7BD on 2022-02-22 |
07/02/227 February 2022 | Appointment of Mr Ioannis Lagogiannis as a director on 2022-02-01 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | Confirmation statement made on 2019-10-28 with updates |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | SUB-DIVISION 05/03/19 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR BENJAMIN RICHARD TOMS |
22/09/1722 September 2017 | 22/08/17 STATEMENT OF CAPITAL GBP 120 |
21/09/1721 September 2017 | DIRECTOR APPOINTED MARK TSUCHIHASHI |
04/09/174 September 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/09/174 September 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
04/09/174 September 2017 | SECT 177 CONFLICT OF INTEREST SHAREHOLDERS AGREEMENT 22/08/2017 |
07/06/177 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | CURRSHO FROM 31/10/2014 TO 31/03/2014 |
14/01/1414 January 2014 | Registered office address changed from , 86 Tamworth Road, Hove, East Sussex, BN3 5FH, United Kingdom on 2014-01-14 |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 86 TAMWORTH ROAD HOVE EAST SUSSEX BN3 5FH UNITED KINGDOM |
28/10/1328 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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