DATAQUBED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

16/11/2116 November 2021 Satisfaction of charge 064792120001 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 064792120005 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 064792120004 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 064792120003 in full

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Satisfaction of charge 064792120002 in full

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SUHASINI GOPAL KULKARNI / 18/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RITESHKUMAR PATEL / 18/02/2020

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / RITESH PATEL / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SUHASINI KULKARNI / 19/02/2018

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RITESH PATEL / 23/05/2014

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 18 LEETE ROAD, CHERRY HINTON CAMBRIDGE CAMBRIDGESHIRE CB1 9ET

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SUHASINI KULKARNI / 23/05/2014

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 06/03/14 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064792120005

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064792120004

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064792120003

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064792120002

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064792120001

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY CHAMPAKLAL PATEL

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/07/1228 July 2012 DIRECTOR APPOINTED DR SUHASINI KULKARNI

View Document

28/07/1228 July 2012 APPOINTMENT TERMINATED, SECRETARY SUHASINI KULKARNI

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR CHAMPAKLAL PATEL

View Document

26/08/1026 August 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

22/02/1022 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITESH PATEL / 19/02/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 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