DATAZONE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

14/04/2514 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Deborah Ann Dyason as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Lee Pearce as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Kevin Arthur Hancock as a director on 2023-10-31

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECTIX LIMITED

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069512270001

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 19 DIAMOND COURT OPAL DRIVE FOX MILNE MILTON KEYNES BUCKINGHAMSHIRE MK15 0DU

View Document

08/04/208 April 2020 CESSATION OF DEBORAH ANN DYASON AS A PSC

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/04/208 April 2020 CESSATION OF LEE PEARCE AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN DYASON / 01/06/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / DEBORAH ANN DYASON / 01/06/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE PEARCE / 01/06/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PEARCE / 01/06/2018

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/11/1717 November 2017 CESSATION OF PAUL ALAN SMITH AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / DEBORAH ANN DYASON / 01/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN DYASON / 01/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN SMITH / 01/04/2017

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN SMITH / 31/03/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069512270001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE SMITH

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH ROSE SMITH / 03/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN SMITH / 03/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN DYASON / 27/04/2015

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH ROSE VANT / 01/10/2013

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED LEE PEARCE

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED DEBORAH ANN DYASON

View Document

20/10/1420 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 300

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED PLATINUM EXECUTIVE CARS LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

14/07/1114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/07/1020 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN SMITH / 28/11/2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH ROSE VANT / 28/11/2009

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

03/07/093 July 2009 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