DATURA LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

14/08/2314 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Cessation of John Laurence Brady as a person with significant control on 2023-07-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/04/2316 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-04-13 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/08/191 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR STUART

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRADY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

25/09/1725 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

11/04/1711 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/09/1614 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 6 6 PORTER STREET LONDON W1U 6DD ENGLAND

View Document

10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 34 PARK STREET LONDON W1K 2JD

View Document

13/08/1413 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

09/09/139 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR MACNAUGHTON STUART / 10/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MACNAUGHTON STUART / 10/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE BRADY / 10/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR STUART / 10/07/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR STUART / 14/05/2008

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 18-20 HUNTSWORTH MEWS LONDON NW1 6HB

View Document

11/05/0511 May 2005 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS; AMEND

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: THE BASE 137 SUTHERLAND AVENUE LONDON W9 2QJ

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 £ NC 2000/2200 12/11/0

View Document

18/02/0418 February 2004 NC INC ALREADY ADJUSTED 12/11/03

View Document

10/07/0310 July 2003 NC INC ALREADY ADJUSTED 06/06/03

View Document

10/07/0310 July 2003 £ NC 1000/2000 06/06/0

View Document

09/07/039 July 2003 S-DIV 04/06/03

View Document

09/07/039 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/035 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ALTER MEM AND ARTS 18/08/98

View Document

25/08/9825 August 1998 COMPANY NAME CHANGED FORMATSMART LIMITED CERTIFICATE ISSUED ON 26/08/98

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 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