DATUM RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/06/1818 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

31/03/1731 March 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

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

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STUART ELLIOTT PARKER / 29/10/2015

View Document

20/11/1520 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/11/1420 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

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

View Accounts

15/11/1315 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STUART ELLIOTT PARKER / 16/11/2011

View Document

16/11/1216 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

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

View Accounts

16/11/1116 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 7 FINLATER PLACE BANFF BANFFSHIRE AB45 1EG

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STUART ELLIOTT PARKER / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 PARTIC OF MORT/CHARGE *****

View Document

01/11/071 November 2007 PARTIC OF MORT/CHARGE *****

View Document

01/11/071 November 2007 PARTIC OF MORT/CHARGE *****

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 PARTIC OF MORT/CHARGE *****

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/0321 August 2003 S369(4) SHT NOTICE MEET 08/08/03

View Document

21/08/0321 August 2003 S80A AUTH TO ALLOT SEC 08/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 ALTER MEMORANDUM 24/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 S366A DISP HOLDING AGM 29/07/99

View Document

22/09/9922 September 1999 S386 DIS APP AUDS 29/07/99

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED LA-VIDA LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document


More Company Information