DATATRAIL LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Registered office address changed from PO Box 103 Gamlingay Sandy Bedfordshire SG19 3ZQ to 15 Leeson Road Ventnor PO38 1PR on 2023-11-28

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY PARLOW SECRETARIES LIMITED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM UNIT D1 QUEENS ROAD BARNET HERTS EN5 4SL

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

02/05/122 May 2012 STATEMENT BY DIRECTORS

View Document

02/05/122 May 2012 REDUCE ISSUED CAPITAL 01/02/2012

View Document

02/05/122 May 2012 SOLVENCY STATEMENT DATED 01/02/12

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SINCLAIR MORTON / 01/01/2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARLOW SECRETARIES LIMITED / 01/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 STATEMENT BY DIRECTORS

View Document

18/12/0918 December 2009 SOLVENCY STATEMENT DATED 01/12/09

View Document

18/12/0918 December 2009 18/12/09 STATEMENT OF CAPITAL GBP 10000

View Document

18/12/0918 December 2009 REDUCE ISSUED CAPITAL 01/12/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 1 CHASE SIDE CRESCENT ENFIELD MIDDLESEX EN2 0JA

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: TUDOR HOUSE 24 CECIL ROAD ENFIELD MIDDLESEX EN2 6TG

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

30/04/9030 April 1990 NC INC ALREADY ADJUSTED 05/04/90

View Document

30/04/9030 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/90

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

18/04/8618 April 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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