DEWDATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

16/02/2416 February 2024 Appointment of Mr Alessandro Corradi as a director on 2024-01-09

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

29/01/2429 January 2024 Statement of company's objects

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 STATEMENT BY DIRECTORS

View Document

14/10/1914 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 500

View Document

14/10/1914 October 2019 SOLVENCY STATEMENT DATED 24/09/19

View Document

14/10/1914 October 2019 REDUCE ISSUED CAPITAL 24/09/2019

View Document

27/09/1927 September 2019

View Document

27/09/1927 September 2019

View Document

27/04/1927 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

04/02/194 February 2019 CESSATION OF SARA GREENFIELD AS A PSC

View Document

04/02/194 February 2019 CESSATION OF DEBRA GOLD AS A PSC

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD GREENFIELD / 06/04/2016

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM STUART GOLD / 06/04/2016

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM STUART GOLD / 02/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART GOLD / 02/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GREENFIELD / 02/03/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/98

View Document

23/03/9923 March 1999 ALTER MEM AND ARTS 01/09/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9810 May 1998 ALTER MEM AND ARTS 16/04/98

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 31/03/98

View Document

07/04/987 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 COMPANY NAME CHANGED WINKWORTH RESIDENTIAL INVESTMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/03/98

View Document

07/07/977 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 ALTER MEM AND ARTS 06/03/97

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/03/9717 March 1997 COMPANY NAME CHANGED DEWDATA LIMITED CERTIFICATE ISSUED ON 18/03/97

View Document

03/03/973 March 1997 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