DATAFORM (DIGITAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CADDY

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE MORTON

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/05/094 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

02/11/042 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

18/09/0418 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED SQR PRINT & DESIGN LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 £ NC 100/140 01/05/93

View Document

20/08/9320 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9320 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/93

View Document

20/08/9320 August 1993 ALTER MEM AND ARTS 01/05/93

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

26/06/9126 June 1991 COMPANY NAME CHANGED SQR PRINTING SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

29/04/8829 April 1988 WD 24/03/88 AD 29/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

20/04/8820 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

08/02/888 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: 25 SWAN ROAD SWAN INDUSTRIAL ESTATE DISTRICT 9 WASHINGTON TYNE AND WEAR NE38 8JJ

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 GAZETTABLE DOCUMENT

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 COMPANY NAME CHANGED GROOVETRY LIMITED CERTIFICATE ISSUED ON 18/12/86

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information