DATAGUILD LIMITED

Company Documents

DateDescription
20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/02/2018 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/01/2014 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/203 January 2020 APPLICATION FOR STRIKING-OFF

View Document

01/09/191 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH ENGLAND

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOEY ALLEN / 12/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR EVGENIYA PERTSOVA

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MRS EVGENIYA PERTSOVA

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVGENIYA PERTSOVA / 07/02/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEY ALLEN

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEY ALLEN / 07/02/2018

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MRS EVGENIYA PERTSOVA

View Document

03/09/173 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/07/1616 July 2016 DISS REQUEST WITHDRAWN

View Document

21/06/1621 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY EVGENIYA PERTSOVA

View Document

14/06/1614 June 2016 APPLICATION FOR STRIKING-OFF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEY ALLEN / 01/08/2015

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / EVGENIYA PERTSOVA / 01/08/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM VICTORIA COTTAGE GROVE LANE WINKFIELD ROW BRACKNELL RG42 6ND

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEY ALLEN / 26/01/2014

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/01/1327 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/02/1218 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 3491 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH

View Document

06/12/116 December 2011 COMPANY NAME CHANGED IDATA GUARD LIMITED CERTIFICATE ISSUED ON 06/12/11

View Document

06/12/116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM UNIT 1 FREEMANTLE BUSINESS CENTRE 152 MILLBROOK ROAD EAST SOUTHAMPTON SO151JR ENGLAND

View Document

14/04/1114 April 2011 SECRETARY APPOINTED EVGENIYA PERTSOVA

View Document

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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