DATADIALOGS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/02/2429 February 2024 Termination of appointment of Michael Patrick Neville as a director on 2024-02-29

View Document

02/01/242 January 2024 Termination of appointment of Henrik Peter Bang as a director on 2023-12-31

View Document

20/12/2320 December 2023 Appointment of Mr Richard Gareth Hughes as a director on 2023-12-19

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / TELEPHONETICS LIMITED / 13/08/2018

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3RD FLOOR HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/12/148 December 2014 ADOPT ARTICLES 27/11/2014

View Document

30/10/1430 October 2014 ADOPT ARTICLES 22/10/2014

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/08/1319 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SAIL ADDRESS CREATED

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BROOKS

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/11/1123 November 2011 PREVSHO FROM 30/12/2011 TO 30/06/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BROOKS / 19/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM, 7TH FLOOR HAMILTON HOUSE 111 MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1BB

View Document

03/03/113 March 2011 NO CIRCUMSTANCES STATEMENT

View Document

11/02/1111 February 2011 PREVEXT FROM 30/11/2010 TO 30/12/2010

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1025 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ORMONDROYD / 19/08/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KINDRED / 19/08/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT WHITE / 19/08/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW ORMONDROYD / 19/08/2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR MICHAEL PATRICK NEVILLE

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR HENRIK PETER BANG

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY JAMES ORMONDROYD

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR MICHAEL CHARLES GREENSMITH

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURGAR

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN KINDRED

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCKAY

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WALDRON

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MARK CHRISTOPHER BROOKS

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEFFREY BURGAR / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP MCKAY / 01/10/2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 CURREXT FROM 31/08/2009 TO 30/11/2009

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY APPOINTED JAMES ANDREW ORMONDROYD

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM, 61A HIGH STREET, CHRISTCHURCH, DORSET, BH23 1AS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED WILLIAM JEFFREY BURGAR

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ANTHONY PHILIP MCKAY

View Document

13/02/0913 February 2009 SECTION 175 11/02/2009

View Document

12/02/0912 February 2009 ADOPT MEM AND ARTS 06/02/2009

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED DATADIOLOGS LIMITED CERTIFICATE ISSUED ON 11/02/09

View Document

10/02/0910 February 2009 COMPANY NAME CHANGED EDEN ORIGIN LIMITED CERTIFICATE ISSUED ON 10/02/09

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HUGHES

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUGHES / 19/06/2008

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUGHES / 19/06/2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 24 OLD PRIORY ROAD, TUCKTON, BOURNEMOUTH, DORSET BH6 3AQ

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 2-10 WHITCHURCH ROAD, PANGBOURNE, READING, BERKS RG8 7BP

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/11/9721 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/11/9720 November 1997 ORDER OF COURT - RESTORATION 12/11/97

View Document

24/06/9724 June 1997 STRUCK OFF AND DISSOLVED

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

26/03/9626 March 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 SECRETARY RESIGNED

View Document

19/08/9419 August 1994 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