DATAMAXIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
30/11/2330 November 2023 | Appointment of Mrs Susan Margaret Nicholson as a director on 2023-11-30 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/06/2313 June 2023 | Satisfaction of charge 084140530002 in full |
13/06/2313 June 2023 | Satisfaction of charge 084140530001 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ALFRED DANCE |
23/09/2023 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET NICHOLSON |
23/09/2023 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DANCE |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
25/02/2025 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 122 CASTERTON ROAD STAMFORD LINCOLNSHIRE PE9 2UQ |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
11/10/1311 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084140530002 |
06/07/136 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084140530001 |
21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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