DATA INTERPRETATION LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 Satisfaction of charge 1 in full

View Document

06/12/226 December 2022 Satisfaction of charge 2 in full

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

18/10/2218 October 2022 Application to strike the company off the register

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/04/1525 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/05/1429 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/05/1228 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD SHARP / 02/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: FERRIS JONES & CO 34 PRIMULA DRIVE NORWICH NR4 7LZ

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: FERRY VIEW HOUSE 29 RIVERSIDE ROAD NORWICH NR1 1SR

View Document

07/11/967 November 1996 ORDER OF COURT - RESTORATION 07/11/96

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/967 November 1996 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/11/967 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9627 February 1996 STRUCK OFF AND DISSOLVED

View Document

07/11/957 November 1995 FIRST GAZETTE

View Document

24/05/9424 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 AUDITOR'S RESIGNATION

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/05/913 May 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/03/9021 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/01/8813 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: BLOCK D UNIVERSITY VILLAGE UNIVERSITY OF EAST ANGLIA NORWICH NORFOLK NR4 7TJ

View Document

02/09/862 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

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