THE DATA HOUSE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Cessation of Deon Fourie as a person with significant control on 2024-01-01

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Termination of appointment of Deon Fourie as a director on 2024-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Change of details for Mr Deon Fourie as a person with significant control on 2023-01-06

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

24/01/2324 January 2023 Director's details changed for Mr Deon Fourie on 2023-01-06

View Document

13/01/2313 January 2023 Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2023-01-13

View Document

09/01/239 January 2023 Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol on 2023-01-09

View Document

06/01/236 January 2023 Registered office address changed from 34B Office 1, Chandos Mews Chandos Road Bristol BS6 6PF United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2023-01-06

View Document

16/12/2216 December 2022 Certificate of change of name

View Document

08/12/228 December 2022 Cessation of Basker Roberts Holdings Limited as a person with significant control on 2022-11-18

View Document

08/12/228 December 2022 Termination of appointment of Jonathan Michael Anton Basker as a director on 2022-12-06

View Document

08/12/228 December 2022 Notification of Deon Fourie as a person with significant control on 2022-11-18

View Document

08/12/228 December 2022 Notification of Geoffrey Vaughan Roberts as a person with significant control on 2022-11-18

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

11/01/2211 January 2022 Cessation of Geoffrey Vaughan Roberts as a person with significant control on 2020-06-04

View Document

11/01/2211 January 2022 Notification of Basker Roberts Holdings Limited as a person with significant control on 2020-06-04

View Document

11/01/2211 January 2022 Cessation of Jonathan Michael Anton Basker as a person with significant control on 2020-06-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/1917 January 2019 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