DATAQUEST (TECHNOLOGY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/11/2415 November 2024 Registration of charge 050600960005, created on 2024-11-12

View Document

15/11/2415 November 2024 Registration of charge 050600960004, created on 2024-11-12

View Document

17/10/2417 October 2024 Satisfaction of charge 050600960002 in full

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

07/03/247 March 2024 Cessation of Dataquest (Uk) Limited as a person with significant control on 2024-03-01

View Document

01/12/231 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Giles Damian Thorpe as a director on 2023-11-27

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/04/228 April 2022 Satisfaction of charge 050600960001 in full

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2021-03-31

View Document

15/07/2115 July 2021 Resolutions

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-02 with updates

View Document

13/07/2113 July 2021 Notification of Dataquest Group Limited as a person with significant control on 2019-10-29

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

03/02/203 February 2020 CESSATION OF GILES DAMIAN THORPE AS A PSC

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATAQUEST (UK) LIMITED

View Document

28/11/1928 November 2019 ALTER ARTICLES 29/10/2019

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR GUY CHRISTIAN YOUNG

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR DAVID STAFFORD LARKIN

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW GROSSE

View Document

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

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050600960003

View Document

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050600960002

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN GROSSE / 13/03/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL ENGLAND

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR GILES DAMIAN THORPE / 13/03/2018

View Document

17/10/1817 October 2018 SAIL ADDRESS CREATED

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DAMIAN THORPE / 13/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DAMIAN THORPE / 08/03/2018

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/12/162 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

23/04/1523 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050600960001

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES THORPE / 01/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN GROSSE / 01/03/2010

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES THORPE / 06/03/2009

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/03/08; CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 £ IC 100000/100 01/09/07 £ SR 99900@1=99900

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

21/03/0621 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RE SHARE ACQUISITION 21/05/04

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: NETHERCROFT, UPPER BATLEY LANE BATLEY WEST YORKSHIRE WF17 OAR

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information