SEARCHDATA GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 24/06/2524 June 2025 | Order of court to wind up | 
| 10/06/2510 June 2025 | Registered office address changed to PO Box 4385, 09072781 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-10 | 
| 10/06/2510 June 2025 | |
| 10/06/2510 June 2025 | |
| 10/06/2510 June 2025 | |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended | 
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 18/12/2418 December 2024 | Termination of appointment of Richard Edmund Deas as a director on 2024-12-18 | 
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates | 
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-05-31 | 
| 04/09/234 September 2023 | Registration of charge 090727810001, created on 2023-09-04 | 
| 18/07/2318 July 2023 | Confirmation statement made on 2023-05-16 with updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 14/10/2214 October 2022 | Change of details for Mr Richard Edmund Deas as a person with significant control on 2022-09-30 | 
| 14/10/2214 October 2022 | Notification of Lauren Kate Deas as a person with significant control on 2022-09-30 | 
| 14/10/2214 October 2022 | Statement of capital following an allotment of shares on 2022-09-30 | 
| 11/10/2211 October 2022 | Resolutions | 
| 11/10/2211 October 2022 | Resolutions | 
| 11/10/2211 October 2022 | Memorandum and Articles of Association | 
| 11/10/2211 October 2022 | Resolutions | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 | 
| 13/06/2113 June 2021 | Confirmation statement made on 2021-05-16 with updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES | 
| 09/01/209 January 2020 | COMPANY NAME CHANGED SEARCHBI LIMITED CERTIFICATE ISSUED ON 09/01/20 | 
| 06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 18/08/1918 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDMUND DEAS / 18/08/2019 | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD EDMUND DEAS / 30/11/2018 | 
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 5-7 SUNCO HOUSE CARLIOL SQUARE NEWCASTLE UPON TYNE NE1 6UF UNITED KINGDOM | 
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | 
| 22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK HARBOTTLE | 
| 22/05/1922 May 2019 | CESSATION OF MARK ANDREW HARBOTTLE AS A PSC | 
| 22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD EDMUND DEAS / 30/11/2018 | 
| 04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 14/08/1814 August 2018 | DISS40 (DISS40(SOAD)) | 
| 13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 13 WINDSOR TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 4HE | 
| 11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | 
| 10/08/1810 August 2018 | CESSATION OF LEE CHRISTOPHER DURHAM AS A PSC | 
| 10/08/1810 August 2018 | CESSATION OF RICHARD MATTHEW LANE AS A PSC | 
| 10/08/1810 August 2018 | CESSATION OF IAN LEWIS AS A PSC | 
| 10/08/1810 August 2018 | CESSATION OF LEE CHRISTOPHER DURHAM AS A PSC | 
| 07/08/187 August 2018 | FIRST GAZETTE | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 29/08/1729 August 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | 
| 03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS | 
| 03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR LEE DURHAM | 
| 03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE | 
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 16/05/1616 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders | 
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 03/09/153 September 2015 | Annual return made up to 5 June 2015 with full list of shareholders | 
| 19/11/1419 November 2014 | CURRSHO FROM 30/06/2015 TO 31/05/2015 | 
| 19/11/1419 November 2014 | ADOPT ARTICLES 22/10/2014 | 
| 01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WE LEE DURHAM / 23/06/2014 | 
| 05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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