DATALIBRIUM LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

14/10/2414 October 2024 Micro company accounts made up to 2023-10-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

25/10/2325 October 2023 Notification of Emma Louise Faramarzi as a person with significant control on 2016-08-17

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

19/06/1719 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DONACHIE / 18/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE FARAMARZI / 18/08/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1418 December 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DONACHIE / 01/01/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE FARAMARZI / 01/01/2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY EMMA FARAMARZI

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/09/1228 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE FARAMARZI / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE FARAMARZI / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DONACHIE / 15/05/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 14 DEVIZES ROAD, OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FARAMARZI / 05/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DONACHIE / 05/01/2012

View Document

07/12/117 December 2011 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

26/09/1126 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DALEY

View Document

19/08/1019 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FARAMARZI / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE FARAMARZI / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DONACHIE / 05/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH DALEY / 03/11/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS EMMA FARAMARZI LOGGED FORM

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALEY / 30/06/2009

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DONACHIE / 30/06/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED EMMA LOUISE FARAMARZI

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED DATALIGHT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

17/08/0617 August 2006 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