THEDATA LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

08/01/258 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

03/01/253 January 2025 Termination of appointment of Benjamin Leslie Joyce as a director on 2024-12-31

View Document

30/12/2430 December 2024 Cancellation of shares. Statement of capital on 2024-11-22

View Document

24/12/2424 December 2024 Resolutions

View Document

18/12/2418 December 2024 Cessation of Andrew Robert Comber as a person with significant control on 2024-11-22

View Document

18/12/2418 December 2024 Change of details for Mr Peter Comber as a person with significant control on 2024-11-22

View Document

03/12/243 December 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

29/11/2429 November 2024 Change of share class name or designation

View Document

28/11/2428 November 2024 Particulars of variation of rights attached to shares

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

26/06/1926 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 51

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

11/09/1811 September 2018 SUB-DIVISION 31/08/18

View Document

28/08/1828 August 2018 28/08/18 STATEMENT OF CAPITAL GBP 51

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR BENJAMIN LESLIE JOYCE

View Document

27/07/1727 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 50

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MONICA COMBER

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY COMBER

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Document

03/01/173 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/173 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/173 January 2017 21/11/16 STATEMENT OF CAPITAL GBP 76

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 SAIL ADDRESS CREATED

View Document

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS MONICA JEAN COMBER

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 17 BEAR LANE NORTH MORETON OXFORDSHIRE OX11 9AS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR PETER COMBER

View Document

23/07/1423 July 2014 23/07/14 STATEMENT OF CAPITAL GBP 102

View Document

23/07/1423 July 2014 STATEMENT BY DIRECTORS

View Document

23/07/1423 July 2014 CANCEL SHARE PREMIUM RESERVE AND CAP REDEMPTION RESERVE 04/07/2014

View Document

23/07/1423 July 2014 SOLVENCY STATEMENT DATED 04/07/14

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER COMBER / 22/08/2013

View Document

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 8 DAGMAR ROAD WINDSOR BERKSHIRE SL4 1JL UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR ANDREW ROBERT COMBER

View Document

08/03/138 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/138 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 102.00

View Document

08/01/138 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 25

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1218 April 2012 SECRETARY APPOINTED MR PETER COMBER

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURBAGE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM BURBAGE

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM BEECHLEE HOUSE BANK GREEN, BELLINGDON CHESHAM BUCKINGHAMSHIRE HP5 2UT

View Document

12/04/1212 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 1

View Document

12/04/1212 April 2012 ARTICLES OF ASSOCIATION

View Document

12/04/1212 April 2012 ALTER ARTICLES 23/03/2012

View Document

12/04/1212 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1212 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/1212 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DENNIS BURBAGE / 02/10/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 £ NC 100/300 07/07/00

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 07/07/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: SALISBURY HOUSE SALISBURY VILLAS STATION ROAD CAMBRIDGE CB1 2LA

View Document

26/07/0026 July 2000 ALTER ARTICLES 07/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 COMPANY NAME CHANGED EUROTHESYS LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

19/08/9919 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 COMPANY NAME CHANGED EDENWELL LTD CERTIFICATE ISSUED ON 09/07/98

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

31/05/9831 May 1998 S386 DISP APP AUDS 28/05/98

View Document

31/05/9831 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 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