DATARACE LIMITED

Company Documents

DateDescription
25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS TRACEY ANN VENTER

View Document

06/07/176 July 2017 CESSATION OF GERORGE ANDREW ALEXANDER AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY VENTER

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY VENTER

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DAPHNE ALEXANDER / 02/01/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW ALEXANDER / 02/01/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN VENTER / 02/01/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA DAPHNE ALEXANDER / 02/01/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/03/126 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1122 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DAPHNE ALEXANDER / 06/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW ALEXANDER / 06/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN ALEXANDER / 06/03/2010

View Document

24/09/0924 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM PIPPINS SWISSLAND HILL, DORMANS PARK EAST GRINSTEAD WEST SUSSEX RH19 2NH

View Document

07/04/087 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/04/0224 April 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: FRIARS OAK HOUSE LONDON ROAD HASSOCKS WEST SUSSEX BN6 9NA

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/9619 July 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/07/969 July 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: FRIARS OAK HOUSE LONDON ROAD HASSOCKS WEST SUSSEX BN6 9NA

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 £ NC 1000/50000 18/04/

View Document

13/05/9613 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/96

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 COMPANY NAME CHANGED OVAL (1060) LIMITED CERTIFICATE ISSUED ON 29/04/96

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

06/03/966 March 1996 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