MALTINGS DATASCAN LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
20/06/2520 June 2025 | Application to strike the company off the register |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-12 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
12/01/2412 January 2024 | Notification of Paul George Hannah as a person with significant control on 2023-09-12 |
12/01/2412 January 2024 | Cessation of David Nicholas Owen Williams as a person with significant control on 2023-09-12 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
12/01/2412 January 2024 | Notification of Sean Fitzgerald Allison as a person with significant control on 2023-09-12 |
12/01/2412 January 2024 | Notification of Simon Roger Kirkup as a person with significant control on 2023-09-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FOX |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
05/01/185 January 2018 | DIRECTOR APPOINTED MR DAVID NICHOLAS OWEN WILLIAMS |
04/08/174 August 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODSON |
04/04/144 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR APPOINTED TIMOTHY GOODSON |
21/04/1021 April 2010 | DIRECTOR APPOINTED KATHLEEN FOX |
21/04/1021 April 2010 | SECRETARY APPOINTED PAUL GEORGE HANNAH |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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