DATASCOUT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 2 WILTSHIRE COTTAGES WESTONBIRT TETBURY GLOUCESTERSHIRE GL8 8QT ENGLAND |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE SYBEN / 19/02/2019 |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES |
02/01/182 January 2018 | CESSATION OF MADISON WILLIAM SYBEN AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM LATIMER HOUSE EDWARD STREET BIRMINGHAM B1 2RX ENGLAND |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O SJD ACCOUNTANCY SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/01/1624 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/04/1411 April 2014 | 11/04/14 STATEMENT OF CAPITAL GBP 100 |
31/01/1431 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE SYBEN / 05/01/2013 |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCUS SYBEN / 05/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCUS SYBEN / 01/11/2012 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 3 COPSE END CAVERSHAM READING BERKSHIRE RG4 6AB |
04/12/124 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / ISABELLE SYBEN / 01/11/2012 |
29/05/1229 May 2012 | DIRECTOR APPOINTED ISABELLE SYBEN |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/01/1214 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SYBEN / 01/02/2010 |
02/02/102 February 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SYBEN / 09/02/2009 |
09/02/099 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ISABELLE SYBEN / 09/02/2009 |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 5D HYDE PARK MANSION TRANSEPT STREET LONDON NW1 5ES |
27/12/0727 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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