DATAPRO CONNECT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Paul Reade as a director on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mr Paul Reade as a secretary on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Shaun Reade as a secretary on 2025-03-12

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Registered office address changed from The Town Hall Burnley Road Padiham Burnley BB12 8BL England to The Town Hall Burnley Road Padiham Burnley BB12 8BS on 2024-11-13

View Document

06/08/246 August 2024 Certificate of change of name

View Document

05/08/245 August 2024 Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ United Kingdom to The Town Hall Burnley Road Padiham Burnley BB12 8BL on 2024-08-05

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Paul Reade on 2024-06-01

View Document

03/07/243 July 2024 Change of details for Mr Shaun Reade as a person with significant control on 2024-06-01

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

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

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL READE / 01/08/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN READE / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL READE / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN READE / 04/01/2017

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN READE / 15/05/2015

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 109 MOSELEY ROAD BURNLEY BB11 2RF

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN READE / 28/10/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN READE / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN READE / 28/10/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL READE / 17/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN READE / 17/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN READE / 01/01/2009

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SHAUN READE / 14/10/2008

View Document

23/04/0823 April 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document


More Company Information