GANE DATASCAN LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-17

View Document

17/06/2517 June 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

21/09/2321 September 2023 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21

View Document

27/07/2327 July 2023 Liquidators' statement of receipts and payments to 2023-05-17

View Document

26/02/2026 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COGLIN

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

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

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TALAT SADIQUE / 06/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAF SADIQUE / 06/02/2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TALAT SADIQUE / 06/02/2013

View Document

14/12/1214 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 07/06/12 STATEMENT OF CAPITAL GBP 104

View Document

11/10/1211 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/12/118 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 01/01/11 STATEMENT OF CAPITAL GBP 102

View Document

07/12/117 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/11/1017 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR RICHARD ALAN COGLIN

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/11/0924 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 28/02/00

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: GOLDSBOROUGH & CO TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 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