SEARCHDATA GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Order of court to wind up

View Document

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

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Termination of appointment of Richard Edmund Deas as a director on 2024-12-18

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Registration of charge 090727810001, created on 2023-09-04

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Change of details for Mr Richard Edmund Deas as a person with significant control on 2022-09-30

View Document

14/10/2214 October 2022 Notification of Lauren Kate Deas as a person with significant control on 2022-09-30

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

11/10/2211 October 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

09/01/209 January 2020 COMPANY NAME CHANGED SEARCHBI LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/08/1918 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDMUND DEAS / 18/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD EDMUND DEAS / 30/11/2018

View Document

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

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HARBOTTLE

View Document

22/05/1922 May 2019 CESSATION OF MARK ANDREW HARBOTTLE AS A PSC

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD EDMUND DEAS / 30/11/2018

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 13 WINDSOR TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 4HE

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

10/08/1810 August 2018 CESSATION OF LEE CHRISTOPHER DURHAM AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF RICHARD MATTHEW LANE AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF IAN LEWIS AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF LEE CHRISTOPHER DURHAM AS A PSC

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/08/1729 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE DURHAM

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

19/11/1419 November 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

19/11/1419 November 2014 ADOPT ARTICLES 22/10/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / WE LEE DURHAM / 23/06/2014

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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