UK DATA LTD

Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Paul Blackburn on 2025-04-24

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2025-01-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

01/01/251 January 2025 Annual accounts for year ending 01 Jan 2025

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2024-01-01

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2023-01-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/21

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

10/06/2010 June 2020 COMPANY NAME CHANGED UK INCORPORATIONS LTD CERTIFICATE ISSUED ON 10/06/20

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / FORMACOMPANY & CO LTD / 02/08/2017

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/16

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/15

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/14

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB ENGLAND

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual accounts for year ending 01 Jan 2013

View Accounts

11/10/1211 October 2012 ADOPT ARTICLES 01/10/2012

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR UK DATA LTD

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BLACKBURN

View Document

03/04/123 April 2012 CORPORATE SECRETARY APPOINTED UK COMPANY SECRETARIES LTD

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/10

View Document

16/04/1016 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK DATA LTD / 01/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 11 CHURCH ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3PB

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR PAUL BLACKBURN

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/09

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

03/12/033 December 2003 COMPANY NAME CHANGED UK INCORPORATIONS LIMITED CERTIFICATE ISSUED ON 03/12/03

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 57 THE GLADE FETCHAM LEATHERHEAD SURREY KT22 9TF

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/03

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/02

View Document

09/04/019 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/01

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/99

View Document

10/06/9810 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 70-74 CITY ROAD LONDON EC1Y 2EA

View Document

07/07/977 July 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/97

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: RAYLEIGH HOUSE 32 HIGH STREET GT BOOKHAM SURREY KT23 4AX

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/95

View Document

20/10/9420 October 1994 EXEMPTION FROM APPOINTING AUDITORS 01/10/94

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

09/05/949 May 1994 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