DATABARRACKS (UK) LTD

Company Documents

DateDescription
27/12/2427 December 2024 Registration of charge 045337160005, created on 2024-12-23

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2416 August 2024 Change of details for Mr Peter Thomas Charles Groucutt as a person with significant control on 2023-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Peter Thomas Charles Groucutt on 2023-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

19/07/2419 July 2024 Change of details for Mr Peter Thomas Charles Groucutt as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Thomas Graham Roberts as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Oliver Gordon James Mather as a person with significant control on 2024-07-18

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

03/06/243 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

19/05/2419 May 2024

View Document

14/05/2414 May 2024 Satisfaction of charge 045337160002 in full

View Document

02/05/242 May 2024 Registration of charge 045337160003, created on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM ARXCIS HOUSE 9 PARK HILL LONDON SW4 9NS

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

View Accounts

22/09/1522 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAHAM ROBERTS / 28/08/2013

View Document

01/10/131 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS CHARLES GROUCUTT / 30/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON JAMES MATHER / 09/09/2013

View Document

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

View Accounts

28/06/1328 June 2013 COMPANY NAME CHANGED DATABARRACKS LIMITED CERTIFICATE ISSUED ON 28/06/13

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

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

View Accounts

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON JAMES MATHER / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAHAM ROBERTS / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GRAHAM ROBERTS / 12/09/2011

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GORDON JAMES MATHER / 08/02/2011

View Document

24/09/1024 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MATHER / 31/12/2008

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERTS / 20/02/2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY CLARIDGES TRUSTEES LTD

View Document

09/10/089 October 2008 SECRETARY APPOINTED MR THOMAS GRAHAM ROBERTS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 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