DATA MANAGEMENT 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
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

13/05/2513 May 2025 Termination of appointment of Prinith Jayasinghe as a secretary on 2025-02-27

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-03-31

View Document

12/11/2212 November 2022 Change of details for Mr Ananda Gamini De-Silva Jayasinghe as a person with significant control on 2016-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM STATION HOUSE 2 STATION ROAD RADLETT HERTFORDSHIRE WD7 8JX

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PRINITH JAYASINGHA / 06/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM PO BOX 56834 32 RIDINGS AVENUE WINCHMORE HILL LONDON N21 2WY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANDA GAMINI DE-SILVA JAYASINGHE / 06/06/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM PO BOX 56834 NO 32 RIDINGS AVENUE LONDON N21 2WY

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/12/9329 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 85 BOWES RD LONDON N13 4RU

View Document

27/03/9027 March 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/11/8713 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8713 November 1987 ALTER MEM AND ARTS 151087

View Document

14/10/8714 October 1987 COMPANY NAME CHANGED VAN HOUTEN, AND CO (INSURANCE) L IMITED CERTIFICATE ISSUED ON 15/10/87

View Document

01/05/871 May 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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