DATAYEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistration of charge 028478800056, created on 2025-08-11

View Document

12/08/2512 August 2025 NewRegistration of charge 028478800055, created on 2025-08-11

View Document

12/08/2512 August 2025 NewRegistration of charge 028478800057, created on 2025-08-11

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/07/2511 July 2025 Registration of charge 028478800043, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800047, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800044, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800045, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800046, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800048, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800049, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800054, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800051, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800052, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800050, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800053, created on 2025-07-11

View Document

11/07/2511 July 2025 Registration of charge 028478800042, created on 2025-07-11

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

20/05/2520 May 2025 Registration of charge 028478800041, created on 2025-05-20

View Document

20/05/2520 May 2025 Registration of charge 028478800040, created on 2025-05-20

View Document

15/05/2515 May 2025 Registration of charge 028478800039, created on 2025-05-12

View Document

04/05/254 May 2025 Previous accounting period shortened from 2024-05-07 to 2024-05-06

View Document

05/02/255 February 2025 Previous accounting period shortened from 2024-05-08 to 2024-05-07

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2318 May 2023 Current accounting period extended from 2024-04-29 to 2024-05-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2022-05-01 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Previous accounting period shortened from 2021-05-03 to 2021-05-02

View Document

26/01/2226 January 2022 Registration of charge 028478800038, created on 2022-01-25

View Document

16/07/2116 July 2021 Registration of charge 028478800036, created on 2021-07-16

View Document

16/07/2116 July 2021 Registration of charge 028478800037, created on 2021-07-16

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/205 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 PREVSHO FROM 04/05/2019 TO 03/05/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/05/1930 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PREVSHO FROM 05/05/2018 TO 04/05/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 PREVSHO FROM 06/05/2018 TO 05/05/2018

View Document

01/08/181 August 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

02/05/182 May 2018 PREVSHO FROM 07/05/2017 TO 06/05/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 PREVSHO FROM 08/05/2017 TO 07/05/2017

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028478800035

View Document

10/10/1710 October 2017 PREVEXT FROM 27/04/2017 TO 08/05/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH FELDMAN

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY JUDAH FELDMAN

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

27/01/1727 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MRS LEAH FELDMAN

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FELDMAN

View Document

30/08/1630 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028478800034

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028478800033

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

28/01/1628 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028478800032

View Document

08/10/158 October 2015 DISS40 (DISS40(SOAD))

View Document

07/10/157 October 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FELDMAN / 01/01/2013

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/10/1125 October 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

14/09/1014 September 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

29/07/1029 July 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDAH FELDMAN / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDAH FELDMAN / 01/10/2009

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDAH FELDMAN / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FELDMAN / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AN

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

02/03/952 March 1995 EXEMPTION FROM APPOINTING AUDITORS 03/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 ALTER MEM AND ARTS 13/09/93

View Document

28/09/9328 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: 49 GREEN LANES LONDON. N16 9BU.

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 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