DATA PRACTITIONERS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-09

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Statement of affairs

View Document

18/01/2418 January 2024 Registered office address changed from Unit a Causeway Farm Cricket Green Hartley Wintney RG27 8PS United Kingdom to Third Floor One Park Row Leeds West Yorkshire LS1 5HN on 2024-01-18

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

05/05/225 May 2022 Termination of appointment of Morten Schlosser as a director on 2022-03-30

View Document

05/05/225 May 2022 Termination of appointment of David Marshall as a director on 2022-03-30

View Document

05/05/225 May 2022 Termination of appointment of Thomas Leon Kozlowski as a director on 2022-03-30

View Document

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

View Accounts

04/03/224 March 2022 Change of share class name or designation

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-10-06

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-20 with updates

View Document

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

View Accounts

01/05/201 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 ADOPT ARTICLES 20/12/2019

View Document

30/12/1930 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 14515.72

View Document

25/10/1925 October 2019 21/10/19 STATEMENT OF CAPITAL GBP 13527.24

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN VALLERY

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR MORTEN SCHLOSSER

View Document

13/09/1913 September 2019 SECOND FILING OF NOTIFICATION OF PERSON WITH SIGNIFICANT CONTROL STATEMENT DATED 29/10/2018

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 13042.4

View Document

15/08/1915 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 13284.82

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 12981.79

View Document

18/06/1918 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 12739.37

View Document

30/05/1930 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 12618.16

View Document

30/05/1930 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 12496.95

View Document

22/05/1922 May 2019 ADOPT ARTICLES 25/04/2019

View Document

17/05/1917 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 12436.34

View Document

14/05/1914 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 12363.61

View Document

14/05/1914 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 12242.4

View Document

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

View Accounts

01/02/191 February 2019 DIRECTOR APPOINTED MR JEAN-PIERRE VAN TIEL

View Document

24/01/1924 January 2019 NOTIFICATION OF PSC STATEMENT ON 19/04/2018

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR RICHARD ROBINSON

View Document

03/12/183 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 12121.19

View Document

03/12/183 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 11439.36

View Document

03/12/183 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 11893.92

View Document

20/11/1820 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2018

View Document

16/11/1816 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 11136.36

View Document

07/11/187 November 2018 ADOPT ARTICLES 23/10/2018

View Document

07/11/187 November 2018 SUB-DIVISION 17/04/18

View Document

06/11/186 November 2018 ADOPT ARTICLES 29/10/2018

View Document

30/10/1830 October 2018 CESSATION OF DAVID LAURENCE MARSHALL AS A PSC

View Document

30/10/1830 October 2018 29/10/18 STATEMENT OF CAPITAL GBP 10909.11

View Document

30/10/1830 October 2018 CESSATION OF THOMAS LEON KOZLOWSKI AS A PSC

View Document

30/10/1830 October 2018 CESSATION OF STEVEN JOHN VALLERY AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF DAVID LAURENCE MARSHALL AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF THOMAS LEON KOZLOWSKI AS A PSC

View Document

23/10/1823 October 2018 17/04/18 STATEMENT OF CAPITAL GBP 8000.01

View Document

23/10/1823 October 2018 17/04/18 STATEMENT OF CAPITAL GBP 5333.34

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN VALLERY

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR STEVEN JOHN VALLERY

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARSHALL

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LEON KOZLOWSKI

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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