EASTERN DATA 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
07/04/257 April 2025 Registered office address changed from Croxtons Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ United Kingdom to Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 2025-04-07

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-11-15 with updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

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

View Accounts

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

View Accounts

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1912 February 2019 09/01/19 STATEMENT OF CAPITAL GBP 979.10

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / PETER ANDREW GRAHAM JENKIN / 10/01/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRUTT

View Document

07/02/197 February 2019 CESSATION OF WILLIAM HEDLEY CHARLES STRUTT AS A PSC

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2018

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW GRAHAM JENKIN

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HEDLEY CHARLES STRUTT

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DYKE

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARY FRASER

View Document

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

View Accounts

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

03/07/173 July 2017 23/05/17 STATEMENT OF CAPITAL GBP 1349.0

View Document

03/07/173 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/173 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID WINTER

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WINTER

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED PETER ANDREW GRAHAM JENKIN

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE JENKIN

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 1693.10

View Document

14/12/1514 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS SMALL / 27/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARTIN DYKE / 01/04/2015

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RAYLEIGH

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR ALEXANDER MARTIN DYKE

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MARK NICHOLAS SMALL

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRENCH

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED THE HON. WILLIAM HEDLEY CHARLES STRUTT

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MRS MARY JEAN FRASER

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED BARONESS ANNE CAROLINE JENKIN

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1224 May 2012 24/05/12 STATEMENT OF CAPITAL GBP 1879.50

View Document

24/05/1224 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1224 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1221 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 7209.10

View Document

01/12/111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GANSBUEHLER

View Document

18/11/1018 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GANSBUEHLER / 15/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WINTER / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE FRENCH / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN GERALD RAYLEIGH / 15/11/2009

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYLEIGH / 01/04/2008

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR PAUL ROBERT GANSBUEHLER

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 COMPANY NAME CHANGED EASTERN DATA PROCESSING LIMITED CERTIFICATE ISSUED ON 08/01/07

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 £ NC 17400/26100 22/03/

View Document

28/03/0028 March 2000 NC INC ALREADY ADJUSTED 22/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/01/9410 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 AUDITOR'S RESIGNATION

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 NC INC ALREADY ADJUSTED 28/03/91

View Document

02/06/912 June 1991 ADOPT MEM AND ARTS 28/03/91

View Document

02/06/912 June 1991 REDESIG SHARES.SUBDI SH 28/03/91

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

01/06/811 June 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MESSAGE LABS LIMITED


  • 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