DATAQUBE GLOBAL LTD

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-28

View Document

03/07/243 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Removal of liquidator by court order

View Document

12/09/2312 September 2023 Registered office address changed from F4-6, Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9GL England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-09-12

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Statement of affairs

View Document

11/06/2311 June 2023 Registered office address changed from Hillside Forge Northlew Okehampton EX20 3NR England to F4-6, Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9GL on 2023-06-11

View Document

11/06/2311 June 2023 Termination of appointment of Timothy Lloyd Williams as a director on 2023-06-09

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Termination of appointment of David John Keegan as a director on 2022-07-20

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 5100 BEACH DRIVE WATERBEACH CAMBRIDGE CB25 9TL ENGLAND

View Document

22/12/2022 December 2020 Registered office address changed from , 5100 Beach Drive, Waterbeach, Cambridge, CB25 9TL, England to Hillside Forge Northlew Okehampton EX20 3NR on 2020-12-22

View Document

14/11/2014 November 2020 NOTIFICATION OF PSC STATEMENT ON 01/05/2020

View Document

11/06/2011 June 2020 CESSATION OF TIMOTHY LLOYD WILLIAMS AS A PSC

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR LEE JAMES NORVALL

View Document

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/06/209 June 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

02/04/202 April 2020 CESSATION OF DAVID KEEGAN AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LLOYD WILLIAMS

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 5100 CAMBRIDGE RESEARCH PARK BEACH DRIVE CAMBRIDGE CB25 9TN

View Document

04/03/204 March 2020 Registered office address changed from , 5100 Cambridge Research Park, Beach Drive, Cambridge, CB25 9TN to Hillside Forge Northlew Okehampton EX20 3NR on 2020-03-04

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEE NORVALL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR LEE JAMES NORVALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER LEONARD JONES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR TIMOTHY LLOYD WILLIAMS

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR STEPHEN JOHN PASS

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEEGAN / 15/11/2019

View Document

11/11/1911 November 2019 Registered office address changed from , 6 Isaccson Rd, Burwell, Cambridge, Cambridgshire, CB25 9TN, England to Hillside Forge Northlew Okehampton EX20 3NR on 2019-11-11

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 6 ISACCSON RD BURWELL CAMBRIDGE CAMBRIDGSHIRE CB25 9TN ENGLAND

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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