DATAKASE LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CAVANAGH / 21/12/2013

View Document

31/03/1431 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MR STEPHEN CAVANAGH

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY SALLY BARON

View Document

17/08/1117 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM BELGRAVE HOUSE 15 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UB

View Document

06/07/116 July 2011 COMPANY NAME CHANGED TRAIN 2 INFINITY LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED HIGH QUALITY TRAINING LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

15/02/1115 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY BARON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SKINNER

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE TAIT / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SKINNER / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH BARON / 14/01/2010

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: G OFFICE CHANGED 01/02/07 BELGRAVE HOUSE, 15 BELGRAVE CRESCENT, SCARBOROUGH NORTH YORKSHIRE YO11 1UB

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/05/0622 May 2006 COMPANY NAME CHANGED HQT LIMITED CERTIFICATE ISSUED ON 22/05/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: G OFFICE CHANGED 17/05/05 CHARTERED ACCOUNTANTS 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX

View Document

17/05/0517 May 2005 S366A DISP HOLDING AGM 01/03/05

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: G OFFICE CHANGED 23/02/05 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 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