DATEFLAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/05/2431 May 2024 Registration of charge 034474640010, created on 2024-05-31

View Document

31/05/2431 May 2024 Registration of charge 034474640009, created on 2024-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-10-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Satisfaction of charge 034474640006 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 034474640005 in full

View Document

01/03/231 March 2023 Registration of charge 034474640008, created on 2023-02-23

View Document

01/03/231 March 2023 Registration of charge 034474640007, created on 2023-02-23

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-10 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM THE HAYLOFT 61D BRIDGE ROAD HAMPTON COURT SURREY KT8 9ER

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN MILES

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034474640006

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034474640005

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MARTIN PHILIP MILES

View Document

25/11/1025 November 2010 SECRETARY APPOINTED MARTIN PHILIP MILES

View Document

25/11/1025 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY HINDS

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY HINDS

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY NIGEL PARKER HINDS / 10/10/2009

View Document

02/03/102 March 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HINDS / 01/10/2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HINDS / 01/10/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

22/01/0422 January 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/10/023 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/11/0129 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/09/0019 September 2000 EXEMPTION FROM APPOINTING AUDITORS 05/09/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

19/10/9919 October 1999 EXEMPTION FROM APPOINTING AUDITORS 06/10/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/983 March 1998 ALTER MEM AND ARTS 27/02/98

View Document

10/10/9710 October 1997 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