DATACOMUNIQUE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Rae House 49 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2022-05-18

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/12/2110 December 2021 Change of details for Miss Licia Graves as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Ms Licia Graves on 2021-12-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/07/1922 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR KELLIE SNOW

View Document

04/06/194 June 2019 CESSATION OF KELLIE ANNE SNOW AS A PSC

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MISS LICIA GRAVES / 01/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/01/194 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM RAE HOUSE, DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 DIRECTOR APPOINTED MRS KELLIE ANNE SNOW

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/10/1530 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LICIA GRAVES / 15/10/2015

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN GRAVES / 15/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/12/1217 December 2012 01/09/12 STATEMENT OF CAPITAL GBP 3

View Document

06/12/126 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LICIA GRAVES / 16/11/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LICIA GRAVES / 22/10/2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/04/0823 April 2008 PREVSHO FROM 31/10/2007 TO 31/05/2007

View Document

12/12/0712 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/077 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 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