DATA HQ HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Registered office address changed from Hyatt Place 50-60 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 2024-05-14

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

09/11/189 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM LYTTLETON HOUSE CHELMSFORD ESSEX CM1 1SW

View Document

17/05/1617 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 SUB-DIVISION 11/03/15

View Document

02/04/152 April 2015 ADOPT ARTICLES 11/03/2015

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/05/1428 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/10/1219 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1212 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 1349

View Document

12/10/1212 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/1225 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM OCEAN HOUSE WATERLOO LANE CHELMSFORD CM1 1BD UNITED KINGDOM

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL HOLT / 14/04/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA HOLT / 14/04/2011

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY M W DOUGLAS AND COMPANY LIMITED

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MRS KATRINA HOLT

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLT / 01/04/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM SUITE 3 4 THE LIMES INGATESTONE ESSEX CM4 0BE

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SHARES AGREEMENT OTC

View Document

24/10/0524 October 2005 £ NC 1000/4000 05/10/0

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 NC INC ALREADY ADJUSTED 05/10/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: SUITE 3 4 THE LIMES INGATESTONE ESSEX CM4 0AZ

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 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