DATAQUEST (TECHNOLOGY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
15/11/2415 November 2024 | Registration of charge 050600960005, created on 2024-11-12 |
15/11/2415 November 2024 | Registration of charge 050600960004, created on 2024-11-12 |
17/10/2417 October 2024 | Satisfaction of charge 050600960002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
07/03/247 March 2024 | Cessation of Dataquest (Uk) Limited as a person with significant control on 2024-03-01 |
01/12/231 December 2023 | Accounts for a small company made up to 2023-03-31 |
27/11/2327 November 2023 | Termination of appointment of Giles Damian Thorpe as a director on 2023-11-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/12/2230 December 2022 | Accounts for a small company made up to 2022-03-31 |
08/04/228 April 2022 | Satisfaction of charge 050600960001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Accounts for a small company made up to 2021-03-31 |
15/07/2115 July 2021 | Resolutions |
13/07/2113 July 2021 | Confirmation statement made on 2021-03-02 with updates |
13/07/2113 July 2021 | Notification of Dataquest Group Limited as a person with significant control on 2019-10-29 |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
03/02/203 February 2020 | CESSATION OF GILES DAMIAN THORPE AS A PSC |
03/02/203 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATAQUEST (UK) LIMITED |
28/11/1928 November 2019 | ALTER ARTICLES 29/10/2019 |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR GUY CHRISTIAN YOUNG |
06/11/196 November 2019 | DIRECTOR APPOINTED MR DAVID STAFFORD LARKIN |
06/11/196 November 2019 | APPOINTMENT TERMINATED, SECRETARY ANDREW GROSSE |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM TECHNOLOGY HOUSE 215 HIGH STREET YIEWSLEY WEST DRAYTON MIDDLESEX UB7 7QP ENGLAND |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050600960003 |
31/10/1931 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050600960002 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
29/11/1829 November 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
17/10/1817 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN GROSSE / 13/03/2018 |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL ENGLAND |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GILES DAMIAN THORPE / 13/03/2018 |
17/10/1817 October 2018 | SAIL ADDRESS CREATED |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DAMIAN THORPE / 13/03/2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DAMIAN THORPE / 08/03/2018 |
03/01/183 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
02/12/162 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
20/04/1620 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
07/12/157 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL |
23/04/1523 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
02/12/142 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
07/07/147 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050600960001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
30/10/1330 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
16/04/1316 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
18/12/1218 December 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
29/03/1229 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
04/01/124 January 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
30/03/1130 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
06/10/106 October 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
17/03/1017 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILES THORPE / 01/03/2010 |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN GROSSE / 01/03/2010 |
15/01/1015 January 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
18/03/0918 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GILES THORPE / 06/03/2009 |
29/01/0929 January 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
16/05/0816 May 2008 | RETURN MADE UP TO 02/03/08; CHANGE OF MEMBERS |
10/01/0810 January 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
04/10/074 October 2007 | £ IC 100000/100 01/09/07 £ SR 99900@1=99900 |
09/05/079 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/08/069 August 2006 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL |
21/03/0621 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
09/07/049 July 2004 | RE SHARE ACQUISITION 21/05/04 |
16/04/0416 April 2004 | NEW SECRETARY APPOINTED |
16/04/0416 April 2004 | NEW DIRECTOR APPOINTED |
16/04/0416 April 2004 | DIRECTOR RESIGNED |
16/04/0416 April 2004 | SECRETARY RESIGNED |
15/03/0415 March 2004 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: NETHERCROFT, UPPER BATLEY LANE BATLEY WEST YORKSHIRE WF17 OAR |
02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATAQUEST (TECHNOLOGY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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