CLAYGATE DATA MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/2417 January 2024 Final Gazette dissolved following liquidation

View Document

17/01/2417 January 2024 Final Gazette dissolved following liquidation

View Document

17/10/2317 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/12/2213 December 2022 Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-12-13

View Document

13/12/2213 December 2022 Statement of affairs

View Document

13/12/2213 December 2022 Appointment of a voluntary liquidator

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Change of details for Mrs Gaye Carol Bullivant as a person with significant control on 2022-01-17

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

26/01/2226 January 2022 Director's details changed for Mrs Gaye Carol Bullivant on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM C/O GITTINS MULDERRIG 6 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039114020001

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR TONY PANAYIOTOU

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY TONY PANAYIOTOU

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED DIGITAL REPROGRAPHIC CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

03/02/163 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYE CAROL BULLIVANT / 20/01/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY PANAYIOTOU / 20/01/2010

View Document

06/02/106 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: SUITE 246-260 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

05/02/035 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 1/3 VERNON ROAD SUTTON SURREY SM1 4QX

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: CANADA HOUSE BUSINESS CENTRE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/01/0021 January 2000 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