DATA ADVANCE LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | Application to strike the company off the register |
07/02/247 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-03-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM LOWER THIRD FLOOR EVELYN SUITE QUANTUM HOUSE 22-24 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 31 PERCY STREET LONDON W1T 2DD UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM SHAFTESBURY MANSIONS 52 SHAFTESBURY AVENUE LONDON W1D 6LP |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/01/1613 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/02/1518 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LONGDEN / 15/10/2014 |
17/01/1417 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LONGDEN / 20/09/2013 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/01/1221 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O JENNIE LONGDEN 11 GREEK STREET LONDON W1D 4DJ UNITED KINGDOM |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 54 POLAND STREET LONDON W1F 7NJ UNITED KINGDOM |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LONGDEN / 10/01/2010 |
26/02/1026 February 2010 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 2 CUSHUSIH COTTAGES KINGSTON ST MARY TAUNTON TA2 8AP UK |
26/02/1026 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
04/01/104 January 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
05/01/095 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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