DATUM DESIGN LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/01/2015 January 2020 PREVSHO FROM 30/04/2020 TO 31/07/2019

View Document

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOHN KNIGHT / 20/04/2016

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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