DATA TRACEID (EUROPE) LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Termination of appointment of Raymond Carroll as a director on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Patrick Raper as a secretary on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Gordon Lambert Ogborne as a secretary on 2024-03-22

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Appointment of Mr Gordon Lambert Ogborne as a secretary on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Raymond Carroll as a secretary on 2022-09-15

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Appointment of Mr Raymond Carroll as a director on 2022-02-22

View Document

25/02/2225 February 2022 Appointment of Mr Raymond Carroll as a secretary on 2022-02-22

View Document

25/02/2225 February 2022 Termination of appointment of Patrick James Raper as a secretary on 2022-02-22

View Document

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

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES RAPER / 16/04/2020

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINFIELD

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR BRADLEY CHARLES KELLAS

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

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

View Accounts

08/03/198 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/198 March 2019 COMPANY NAME CHANGED DATADOT TECHNOLOGY (EUROPE) LIMITED CERTIFICATE ISSUED ON 08/03/19

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

15/08/1815 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE RATHIE

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR PATRICK JAMES RAPER

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM LOUGHLIN

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOUGHLIN

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS HAWKEY

View Document

24/09/1324 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS HAWKEY

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG SIMNETT

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP KIBLER

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ANDREW PAUL WINFIELD

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ROSS HAWKEY

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY MARY KIBLER

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BOOTLE

View Document

12/09/1112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/09/1024 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BERNARD KIBLER / 14/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES LOUGHLIN / 14/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BOOTLE / 14/08/2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR BRUCE RATHIE

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ELLEN KIBLER / 14/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD SIMNETT / 14/08/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES LOUGHLIN / 14/08/2010

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN ALLEN

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED BENJAMIN WILLIAM BOOTLE

View Document

08/09/088 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: WILLOW CROFT ROPES HILL HORNING NORWICH NORFOLK NR12 8PB

View Document

14/09/0414 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 4 MATTHEWS DRIVE MAIDENBOWER WEST SUSSEX RH10 7HH

View Document

14/08/0114 August 2001 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