DATACOMUNIQUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/12/2110 December 2021 | Change of details for Miss Licia Graves as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Director's details changed for Ms Licia Graves on 2021-12-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/09/2014 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/07/1922 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR KELLIE SNOW |
04/06/194 June 2019 | CESSATION OF KELLIE ANNE SNOW AS A PSC |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS LICIA GRAVES / 01/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/01/194 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM RAE HOUSE, DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | DIRECTOR APPOINTED MRS KELLIE ANNE SNOW |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/10/1530 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/10/1530 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LICIA GRAVES / 15/10/2015 |
30/10/1530 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN GRAVES / 15/10/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/11/144 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/10/1329 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/12/1217 December 2012 | 01/09/12 STATEMENT OF CAPITAL GBP 3 |
06/12/126 December 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/11/112 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/10/1026 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/11/0916 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS LICIA GRAVES / 16/11/2009 |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LICIA GRAVES / 22/10/2008 |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/04/0823 April 2008 | PREVSHO FROM 31/10/2007 TO 31/05/2007 |
12/12/0712 December 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/12/077 December 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | SECRETARY RESIGNED |
27/11/0727 November 2007 | NEW SECRETARY APPOINTED |
07/11/077 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/10/0612 October 2006 | 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