DATA2 LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

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

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 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 2022-02-28

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

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

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY 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 05/03/19, NO UPDATES

View Document

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

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

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

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

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

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES GREGORY / 20/03/2017

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

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

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM DATAIQ HOUSE BAKER STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RX

View Document

20/04/1620 April 2016 Annual return made up to 5 March 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DQM HOUSE BAKER STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RX

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GREGORY / 24/07/2013

View Document

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

View Accounts

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/03/1215 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GREGORY / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY PAUL GALDIES / 15/03/2010

View Document

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

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/08; 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

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

04/04/054 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/07/0426 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: C/O CLAMP BOXALL & CO 88 BOUNDARY ROAD HOVE EAST SUSSEX BN2 7GA

View Document

05/03/045 March 2004 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