DATAPLUG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Director's details changed for Kjartan Rist on 2023-12-12

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Registered office address changed from First Floor Deer Park House Network Point Witney Oxfordshire OX29 0YN England to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-25 with updates

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS GOLD / 28/08/2019

View Document

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY WHITTLE / 28/08/2019

View Document

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

View Accounts

19/03/1919 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1918 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 157.1868

View Document

12/02/1912 February 2019 16/01/19 STATEMENT OF CAPITAL GBP 155.64950

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 16/10/18 STATEMENT OF CAPITAL GBP 152.5139

View Document

02/11/182 November 2018 ADOPT ARTICLES 16/10/2018

View Document

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

View Accounts

13/03/1813 March 2018 ADOPT ARTICLES 08/08/2017

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DOUGLAS GOLD

View Document

16/02/1816 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/02/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 DIRECTOR APPOINTED KJARTAN RIST

View Document

30/08/1730 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 142.4956

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM WINDRUSH HOUSE WINDRUSH INDUSTRIAL PARK WITNEY OXFORDSHIRE OX29 7DX

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 07/07/15 STATEMENT OF CAPITAL GBP 115.7000

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED JULIAN LEE CARTER

View Document

31/03/1531 March 2015 SUB-DIVISION 20/02/15

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WHITTLE

View Document

31/03/1531 March 2015 ADOPT ARTICLES 20/02/2015

View Document

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

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARIO LAMBRIX

View Document

31/03/1531 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 114.29

View Document

17/03/1517 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

13/02/1513 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR TRISTAN VAN TILBORGH

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY NEIL GOLD

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MISS BEVERLEY WHITTLE

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED TRISTAN PIETER MARIA VAN TILBORGH

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MARIO LAMBRIX

View Document

12/11/1312 November 2013 SECRETARY APPOINTED BEVERLEY WHITTLE

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS GOLD / 08/11/2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 COMPANY NAME CHANGED TRANS-AXION SYSTEMS LTD CERTIFICATE ISSUED ON 07/12/12

View Document

12/12/1112 December 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