DATAGEM LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 319 CHESTER ROAD ALDRIDGE WALSALL WS9 0PH |
24/09/1524 September 2015 | 06/04/14 STATEMENT OF CAPITAL GBP 2 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/03/137 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/03/1219 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/03/1110 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 30 GRESTONE AVENUE HANDSWORTH WOOD BIRMINGHAM B20 1AX |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH BHOGAL / 19/10/2010 |
19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / HARINDER KAUR BHOGAL / 19/10/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH BHOGAL / 01/03/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY 3RD OPTION (SECRETARIES) LIMITED |
04/09/074 September 2007 | NEW SECRETARY APPOINTED |
16/02/0716 February 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | NEW SECRETARY APPOINTED |
16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB |
24/01/0724 January 2007 | 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