DATAGLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Secretary's details changed for Jo Ann O'neil on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Mr David Michael Benn as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr David Michael Benn on 2023-10-04

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BENN / 22/06/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BENN / 22/06/2020

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/07/1518 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 716 LEA BRIDGE ROAD LONDON E10 6AW

View Document

19/07/1119 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: ROSS HOUSE WINDMILL HILL ENFIELD MIDDLESEX EN2 6SW

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/07/9325 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

26/06/9326 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 13/07/91; CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 NC INC ALREADY ADJUSTED 01/01/91

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: GHAUS AND CO ACCOUNTANTS AND AUDITORS 361 HOE STREET WALTHAMSTOW LONDON E17 9AP

View Document

11/05/9111 May 1991 £ NC 1000/10000 01/01/91

View Document

31/07/9031 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/08/8719 August 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

03/05/863 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • WASTE CHALLENGE C.I.C.


  • 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