DATESHARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Registered office address changed from The Old Bank, 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-13 |
01/11/241 November 2024 | Appointment of a voluntary liquidator |
01/11/241 November 2024 | Declaration of solvency |
01/11/241 November 2024 | Registered office address changed from 258 Eaton Road West Derby Liverpool L12 2AN to The Old Bank, 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-11-01 |
01/11/241 November 2024 | Resolutions |
29/08/2429 August 2024 | Previous accounting period extended from 2024-01-31 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/06/2419 June 2024 | Satisfaction of charge 024714230002 in full |
19/06/2419 June 2024 | Satisfaction of charge 024714230003 in full |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Notification of Marian O'donoghue as a person with significant control on 2016-04-06 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/09/193 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 024714230002 |
21/05/1921 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/09/1825 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/08/1724 August 2017 | 31/01/17 UNAUDITED ABRIDGED |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/02/138 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/03/111 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS O'DONOGHUE / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN O'DONOGHUE / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
05/05/095 May 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS; AMEND |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
01/02/051 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
07/02/047 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
17/08/0117 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
27/07/0127 July 2001 | LOCATION OF DEBENTURE REGISTER |
27/07/0127 July 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS; AMEND |
27/07/0127 July 2001 | LOCATION OF REGISTER OF MEMBERS |
17/04/0117 April 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
05/12/005 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
13/07/9913 July 1999 | RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS |
07/05/987 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
20/03/9820 March 1998 | RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS |
02/12/972 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
06/03/976 March 1997 | RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS |
07/08/967 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
18/02/9618 February 1996 | RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS |
14/11/9514 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
10/02/9510 February 1995 | REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 46 ALVANLEY ROAD WEST DERBY LIVERPOOL L12 9EH |
10/02/9510 February 1995 | |
10/02/9510 February 1995 | RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS |
02/12/942 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
21/03/9421 March 1994 | |
21/03/9421 March 1994 | RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS |
21/03/9421 March 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
21/03/9421 March 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
27/02/9427 February 1994 | Resolutions |
27/02/9427 February 1994 | Resolutions |
27/02/9427 February 1994 | ALTER MEM AND ARTS 08/02/94 |
04/02/944 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/937 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
30/03/9330 March 1993 | REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 16 HARCOURT TERRACE LONDON SW10 9JR |
09/03/939 March 1993 | RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS |
09/03/939 March 1993 | SECRETARY'S PARTICULARS CHANGED |
09/03/939 March 1993 | |
18/11/9218 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
20/05/9220 May 1992 | RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS |
17/02/9217 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
17/02/9217 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/08/9123 August 1991 | DIRECTOR RESIGNED |
30/06/9130 June 1991 | RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS |
29/05/9029 May 1990 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
29/05/9029 May 1990 | LOCATION OF REGISTER OF MEMBERS |
17/04/9017 April 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
22/03/9022 March 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/03/9022 March 1990 | ALTER MEM AND ARTS 15/03/90 |
22/03/9022 March 1990 | Memorandum and Articles of Association |
20/03/9020 March 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/03/9020 March 1990 | REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 2 BACHES STREET LONDON N1 6UB |
20/03/9020 March 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/02/9019 February 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATESHARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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