DATA QUALITY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-05-27 with no updates |
17/01/2517 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
10/10/2410 October 2024 | Termination of appointment of Alan Philip Calder as a director on 2024-09-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/09/2313 September 2023 | Accounts for a dormant company made up to 2023-03-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Registered office address changed from Dqm House Baker Street High Wycombe Buckinghamshire HP11 2RX England to Unit 3, Clive Court Bartholemews Walk Ely CB7 4EA on 2023-02-15 |
07/10/227 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
03/10/223 October 2022 | Confirmation statement made on 2022-05-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, SECRETARY TANIA AVGOUSTIDIS |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA QUALITY MANAGEMENT GROUP LTD |
12/03/1912 March 2019 | DIRECTOR APPOINTED MR ALAN PHILIP CALDER |
12/03/1912 March 2019 | CESSATION OF ADRIAN CHARLES GREGORY AS A PSC |
12/03/1912 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREGORY |
12/03/1912 March 2019 | SECRETARY APPOINTED MS TANIA AVGOUSTIDIS |
12/03/1912 March 2019 | SECRETARY APPOINTED MR CHRISTOPHER JOHN HARTSHORNE |
12/03/1912 March 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARTSHORNE |
06/03/196 March 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE GREGORY |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/07/189 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
05/04/185 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE LYNN GREGORY / 20/03/2018 |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES GREGORY / 20/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CHARLES GREGORY |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/08/168 August 2016 | PREVEXT FROM 31/10/2015 TO 28/02/2016 |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM DATAIQ HOUSE BAKER STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RX |
12/07/1612 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM DQM HOUSE BAKER STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RX |
02/06/152 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/06/143 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY / 30/07/2013 |
03/06/143 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE LYNN GREGORY / 30/07/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/05/1228 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
23/07/1023 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
02/06/102 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
28/05/0928 May 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA |
06/06/086 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/07/0522 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: C/O CLAMP BOXALL & CO 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA |
21/04/0421 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: ELM HOUSE THAMES STREET SONNING ON THAMES BERKSHIRE RG4 6UR |
29/07/0329 July 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
28/08/0228 August 2002 | COMPANY NAME CHANGED OVAL (1737) LIMITED CERTIFICATE ISSUED ON 28/08/02 |
11/07/0211 July 2002 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG |
11/07/0211 July 2002 | S-DIV 27/06/02 |
11/07/0211 July 2002 | £ NC 1000/10000 27/06/02 |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | NEW SECRETARY APPOINTED |
11/07/0211 July 2002 | DIRECTOR RESIGNED |
11/07/0211 July 2002 | NC INC ALREADY ADJUSTED 27/06/02 |
11/07/0211 July 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/07/0211 July 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/07/0211 July 2002 | SUB DIV 27/06/02 |
11/07/0211 July 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
11/07/0211 July 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ |
28/05/0228 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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