DATAPLANE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of Peace Ofure Ewemade as a director on 2025-08-29

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEACE OFURE EWEMADE / 04/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAN IBRAHIM FOGBEL / 04/08/2018

View Document

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

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 42 TAMARIND WAY EARLEY READING RG6 5GR

View Document

18/03/1818 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. DAN IBRAHIM FOGBEL / 18/03/2018

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/08/167 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. DAN IBRAHIM FOGBEL / 30/08/2015

View Document

07/08/167 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. DAN IBRAHIM FOGBEL / 30/08/2015

View Document

07/08/167 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEACE OFURE EWEMADE / 01/11/2015

View Document

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

View Accounts

15/03/1615 March 2016 DIRECTOR APPOINTED MRS PEACE OFURE EWEMADE

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

02/08/152 August 2015 REGISTERED OFFICE CHANGED ON 02/08/2015 FROM 100 WALTON WAY NEWBURY BERKSHIRE RG14 2LJ

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAN DELSON IBRAHIM IZEKOR FOGBEL / 27/05/2015

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. DAN DELSON IBRAHIM IZEKOR FOGBEL / 27/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 8 BOWLES WAY DUNSTABLE BEDFORDSHIRE LU6 3LX UNITED KINGDOM

View Document

25/03/1325 March 2013 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAN DELSON IBRAHIM IZEKOR FOGBEL / 26/08/2012

View Document

28/08/1228 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 5 HALTON CRESCENT IPSWICH IP3 9RL UNITED KINGDOM

View Document

03/08/113 August 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