DATA QUALITY MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

22/10/2422 October 2024 Cessation of Grc International Group Plc. as a person with significant control on 2019-03-11

View Document

21/10/2421 October 2024 Notification of Dqm Group Holdings Limited as a person with significant control on 2017-07-05

View Document

10/10/2410 October 2024 Termination of appointment of Alan Philip Calder as a director on 2024-09-30

View Document

24/09/2424 September 2024 Memorandum and Articles of Association

View Document

23/09/2423 September 2024 Resolutions

View Document

20/09/2420 September 2024 Satisfaction of charge 032646460004 in full

View Document

16/09/2416 September 2024 Registration of charge 032646460006, created on 2024-09-13

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-03-31

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from Unit 3 Bartholemews Walk Ely CB7 4EA England to Unit 3 Clive Court, Bartholomew's Walk Cambridgeshire Business Park Ely CB7 4EA on 2023-03-29

View Document

15/02/2315 February 2023 Registered office address changed from Dqm House Baker Street High Wycombe Buckinghamshire HP11 2RX England to Unit 3 Bartholemews Walk Ely CB7 4EA on 2023-02-15

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-03-31

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GALDIES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GREGORY

View Document

26/02/2026 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY TANIA AVGOUSTIDIS

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRC INTERNATIONAL GROUP PLC.

View Document

01/05/191 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2019

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREGORY

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN HARTSHORNE

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARTSHORNE

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ALAN PHILIP CALDER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY PETER GALDIES

View Document

06/03/196 March 2019 SECRETARY APPOINTED MS TANIA AVGOUSTIDIS

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR LISA GRIMES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES GREGORY / 20/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LYNN GREGORY / 20/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES GREGORY / 20/03/2018

View Document

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032646460004

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM, DATAIQ HOUSE BAKER STREET, HIGH WYCOMBE, HP11 2RX

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LYNN GREGORY / 01/03/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY PAUL GALDIES / 01/03/2016

View Document

19/04/1619 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CAROLINE MEDE GRIMES / 01/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/01/1615 January 2016 CURREXT FROM 31/10/2015 TO 28/02/2016

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM, DQM HOUSE BAKER STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2RX

View Document

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

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LYNN GREGORY / 24/07/2013

View Document

02/04/142 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY / 24/07/2013

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/08/127 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LYNN GREGORY / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CAROLINE MEDE GRIMES / 24/03/2010

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, 88 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 7GA

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/03/0412 March 2004 SHARES AGREEMENT OTC

View Document

05/03/045 March 2004 COMPANY NAME CHANGED DATA2 LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

04/03/044 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/044 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA

View Document

17/10/9617 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information