DATA MONSTERS CONSULTANCY LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/05/236 May 2023 Micro company accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Ms Sarah Ruth Francis on 2023-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Director's details changed for Ms Sarah Ruth Francis on 2021-12-03

View Document

02/12/212 December 2021 Director's details changed for Ms Sarah Ruth Francis on 2021-12-02

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 2 Squires Close Kempsey Worcester WR5 3JE on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

14/04/2014 April 2020 CESSATION OF SARAH RUTH FRANCIS AS A PSC

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MS JOANNE ELOISE FREEGARD / 28/03/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

07/10/197 October 2019 PREVSHO FROM 30/09/2019 TO 31/07/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 63/66 HATTON GARDEN LONDON EC1N 8LE ENGLAND

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 2 SQUIRES CLOSE KEMPSEY WORCESTER WR5 3JE ENGLAND

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MS SARAH RUTH FRANCIS / 01/10/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/09/18

View Document

23/09/1823 September 2018 Annual accounts for year ending 23 Sep 2018

View Accounts

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 218 THE GREENHOUSE, THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4DJ UNITED KINGDOM

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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