DATUM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistration of charge 090339450004, created on 2025-08-18

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Appointment of Miss Alexandra Turner as a director on 2024-03-01

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Notification of Datum Group Holdings Limited as a person with significant control on 2021-11-12

View Document

13/05/2213 May 2022 Cessation of Darren John Brooks as a person with significant control on 2021-11-12

View Document

13/05/2213 May 2022 Cessation of Robert Steven Damien Brooks as a person with significant control on 2021-11-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/06/2019 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN BROOKS / 06/02/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BROOKS / 06/02/2020

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090339450003

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEVEN DAMIEN BROOKS / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN DAMIEN BROOKS / 24/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEVEN DAMIEN BROOKS / 06/04/2019

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN BROOKS

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090339450001

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090339450002

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR DARREN JOHN BROOKS

View Document

28/07/1628 July 2016 25/05/16 STATEMENT OF CAPITAL GBP 2

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 21 BOOTH AVENUE COLCHESTER CO4 3BB

View Document

12/06/1612 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090339450001

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED BROOKS FACADES LTD CERTIFICATE ISSUED ON 11/01/16

View Document

28/07/1528 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1412 May 2014 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