DATAVARD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England to Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 2025-05-28 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
05/07/245 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
27/07/2327 July 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Micro company accounts made up to 2020-06-30 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
07/07/217 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART POPPLETON |
01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
06/06/176 June 2017 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART RALPH POPPLETON / 28/06/2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/05/1218 May 2012 | 30/06/11 TOTAL EXEMPTION FULL |
18/08/1118 August 2011 | COMPANY NAME CHANGED DATAVART LTD CERTIFICATE ISSUED ON 18/08/11 |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RALPH POPPLETON / 06/07/2011 |
06/07/116 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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