THE DATA PARTNERSHIP GROUP LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 30/04/13 STATEMENT OF CAPITAL GBP 50000

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA POOLEY / 01/02/2016

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA POOLEY / 01/02/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL POOLEY / 01/02/2016

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN POOLEY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA POOLEY

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA POOLEY

View Document

21/05/1521 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 4-6 HYDRA ORION COURT GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW ENGLAND

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM C/O TDP DIRECT MARKETING LIMITED 4-6 HYDRA ORION COURT GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW

View Document

01/05/121 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA POOLEY / 08/04/2010

View Document

11/05/1111 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA POOLEY / 01/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA POOLEY / 14/05/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POOLEY / 14/05/2009

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM CHURCH HOUSE 100 THE STREET LATCHINGDON ESSEX CM3 6JS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JOHN POOLEY

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY APPOINTED VICTORIA POOLEY

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY APPOINTED VICTORIA POOLEY

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED JOHN POOLEY

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED DILVERHILL LTD CERTIFICATE ISSUED ON 15/07/08

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

08/04/088 April 2008 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