DATA ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

22/11/2122 November 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

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MS WENDY WOOD / 21/08/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FLETCHER / 21/08/2017

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / DR PAUL FLETCHER / 21/08/2017

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MS CAROL LEE HELLIER

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, SECRETARY JL NOMINEES TWO LIMITED

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM SPACEWORKS BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LX

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/131 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 3080

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM QUORUM 16 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8BX

View Document

07/11/127 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 01/11/2012

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 ADOPT ARTICLES 15/12/2010

View Document

10/01/1110 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1110 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1016 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 22/03/2010

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FLETCHER / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 21/12/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 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