DATA QUALITY MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

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

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Confirmation statement made on 2022-05-27 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

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

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA QUALITY MANAGEMENT GROUP LTD

View Document

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

View Document

12/03/1912 March 2019 CESSATION OF ADRIAN CHARLES GREGORY AS A PSC

View Document

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

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MS TANIA AVGOUSTIDIS

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

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GREGORY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

05/04/185 April 2018 SECRETARY'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

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CHARLES GREGORY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, NO 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 28 February 2016

View Document

08/08/168 August 2016 PREVEXT FROM 31/10/2015 TO 28/02/2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM DATAIQ HOUSE BAKER STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RX

View Document

12/07/1612 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

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

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM DQM HOUSE BAKER STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RX

View Document

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY / 30/07/2013

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE LYNN GREGORY / 30/07/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/06/133 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/05/1228 May 2012 Annual return made up to 27 May 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

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/06/102 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

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

06/06/086 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: C/O CLAMP BOXALL & CO 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: ELM HOUSE THAMES STREET SONNING ON THAMES BERKSHIRE RG4 6UR

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED OVAL (1737) LIMITED CERTIFICATE ISSUED ON 28/08/02

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

11/07/0211 July 2002 S-DIV 27/06/02

View Document

11/07/0211 July 2002 £ NC 1000/10000 27/06/02

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NC INC ALREADY ADJUSTED 27/06/02

View Document

11/07/0211 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0211 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0211 July 2002 SUB DIV 27/06/02

View Document

11/07/0211 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

11/07/0211 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

28/05/0228 May 2002 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