DATA SHRED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Change of details for Restore Plc as a person with significant control on 2024-04-26

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Registered office address changed from Unit 5, the Databank Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2024-04-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/12/2328 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-15

View Document

16/11/2316 November 2023 Termination of appointment of Michael David Killick as a director on 2023-11-13

View Document

16/11/2316 November 2023 Appointment of Mr Daniel John Baker as a director on 2023-11-13

View Document

27/09/2327 September 2023 Appointment of Mr Charles Skinner as a director on 2023-09-05

View Document

12/09/2312 September 2023 Termination of appointment of Neil James Ritchie as a director on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Michael David Killick as a director on 2023-09-01

View Document

16/08/2316 August 2023 Appointment of Mr Jameson Hopkins as a director on 2023-08-15

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Charles Edward Bligh as a director on 2023-07-06

View Document

21/03/2321 March 2023 Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr Christopher Fussell as a secretary on 2023-03-20

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

21/02/2321 February 2023 Register inspection address has been changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

30/12/2230 December 2022 Director's details changed for Mr Neil James Ritchie on 2022-12-17

View Document

30/12/2230 December 2022 Secretary's details changed for Ms Sarah Lesley Waudby on 2022-12-17

View Document

30/12/2230 December 2022 Director's details changed for Mr Charles Edward Bligh on 2022-12-17

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM
C/O DODD HARRIS & CO
35-37 BRENT STREET
LONDON
NW4 2EF

View Document

08/09/178 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR ANTHONY MICHAEL PEARLGOOD

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

08/09/178 September 2017 SECRETARY APPOINTED MS SARAH LESLEY WAUDBY

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTORE PLC

View Document

08/09/178 September 2017 CESSATION OF NICHOLLS & PEARCE (WASTE PAPER) LTD AS A PSC

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLLS

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR STUART NICHOLLS

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY STUART NICHOLLS

View Document

07/09/177 September 2017 CURREXT FROM 26/09/2017 TO 30/09/2017

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057189270001

View Document

05/09/175 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 057189270001

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STUART LEWIS NICHOLLS / 01/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEWIS NICHOLLS / 01/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEWIS NICHOLLS / 01/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLLS / 01/09/2017

View Document

23/06/1723 June 2017 PREVSHO FROM 27/09/2016 TO 26/09/2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

13/06/1613 June 2016 CURRSHO FROM 28/09/2016 TO 27/09/2016

View Document

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057189270001

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/04/115 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/1027 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED LOMBARD 2 LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

22/02/0622 February 2006 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