DATAMEDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Total exemption full accounts made up to 2024-02-29 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
| 28/11/2428 November 2024 | Previous accounting period shortened from 2024-03-03 to 2024-03-02 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-02-28 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-11 with updates |
| 12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-07 with updates |
| 08/03/248 March 2024 | Change of details for Mr Fil Levi Gray as a person with significant control on 2024-02-07 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/06/202 June 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 02/03/202 March 2020 | PREVSHO FROM 05/03/2019 TO 04/03/2019 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 04/12/194 December 2019 | PREVSHO FROM 06/03/2019 TO 05/03/2019 |
| 26/11/1926 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041553900007 |
| 25/11/1925 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041553900006 |
| 19/11/1919 November 2019 | PREVEXT FROM 22/02/2019 TO 06/03/2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 17/05/1917 May 2019 | 28/02/18 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041553900005 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/02/1920 February 2019 | PREVSHO FROM 23/02/2018 TO 22/02/2018 |
| 22/11/1822 November 2018 | PREVSHO FROM 24/02/2018 TO 23/02/2018 |
| 24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIL LEVI GRAY |
| 05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA ENGLAND |
| 05/06/185 June 2018 | Registered office address changed from , 166 College Road, Harrow, Middlesex, HA1 1RA, England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 2018-06-05 |
| 18/05/1818 May 2018 | 22/02/17 TOTAL EXEMPTION FULL |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/02/1821 February 2018 | PREVSHO FROM 25/02/2017 TO 24/02/2017 |
| 24/11/1724 November 2017 | PREVSHO FROM 26/02/2017 TO 25/02/2017 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
| 01/06/171 June 2017 | Annual accounts small company total exemption made up to 24 February 2016 |
| 02/05/172 May 2017 | FIRST GAZETTE |
| 27/02/1727 February 2017 | CURRSHO FROM 27/02/2016 TO 26/02/2016 |
| 22/02/1722 February 2017 | Annual accounts for year ending 22 Feb 2017 |
| 29/11/1629 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
| 18/07/1618 July 2016 | Registered office address changed from , 88-98 College Road, Harrow, Middlesex, HA1 1RA to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 2016-07-18 |
| 18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA |
| 22/06/1622 June 2016 | DISS40 (DISS40(SOAD)) |
| 21/06/1621 June 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 10/05/1610 May 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 25 February 2015 |
| 23/07/1523 July 2015 | 16/07/15 STATEMENT OF CAPITAL GBP 3500001.00 |
| 16/06/1516 June 2015 | DISS40 (DISS40(SOAD)) |
| 15/06/1515 June 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 09/06/159 June 2015 | FIRST GAZETTE |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 26 February 2014 |
| 25/04/1425 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041553900004 |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 15/06/1315 June 2013 | DISS40 (DISS40(SOAD)) |
| 12/06/1312 June 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 11/06/1311 June 2013 | FIRST GAZETTE |
| 05/03/135 March 2013 | PREVEXT FROM 30/11/2012 TO 28/02/2013 |
| 13/12/1213 December 2012 | PREVSHO FROM 05/12/2012 TO 30/11/2012 |
| 13/12/1213 December 2012 | PREVSHO FROM 31/01/2013 TO 05/12/2012 |
| 05/11/125 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/12 |
| 09/03/129 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 02/11/112 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/11 |
| 15/02/1115 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 09/02/119 February 2011 | APPOINTMENT TERMINATED, SECRETARY FRASER WISHART |
| 02/11/102 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/10 |
| 23/04/1023 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 23/04/1023 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR. FRASER ALEXANDER LAURENCE WISHART / 01/02/2010 |
| 07/12/097 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/09 |
| 03/03/093 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/08 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
| 23/05/0823 May 2008 | SECRETARY APPOINTED MR. FRASER WISHART |
| 22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY LINDA BARCLAY |
| 19/03/0819 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 13/02/0713 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 12/02/0712 February 2007 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07 |
| 21/12/0621 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/05 |
| 16/02/0616 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
| 05/08/055 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/03 |
| 05/08/055 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/04 |
| 08/03/058 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
| 02/04/042 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
| 16/02/0416 February 2004 | SECRETARY RESIGNED |
| 13/02/0413 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
| 27/03/0327 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 27/03/0327 March 2003 | £ NC 5001000/7001000 25/02/03 |
| 27/03/0327 March 2003 | NC INC ALREADY ADJUSTED 25/02/03 |
| 21/03/0321 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
| 17/03/0317 March 2003 | DIRECTOR RESIGNED |
| 13/03/0313 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 08/03/038 March 2003 | NEW DIRECTOR APPOINTED |
| 11/04/0211 April 2002 | NEW SECRETARY APPOINTED |
| 20/03/0220 March 2002 | £ NC 1000/5001000 01/03/02 |
| 20/03/0220 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 14/03/0214 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/03/0214 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/03/0214 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/02/0225 February 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
| 21/02/0221 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
| 20/07/0120 July 2001 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/07/01 |
| 05/03/015 March 2001 | NEW SECRETARY APPOINTED |
| 05/03/015 March 2001 | SECRETARY RESIGNED |
| 05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
| 05/03/015 March 2001 | DIRECTOR RESIGNED |
| 26/02/0126 February 2001 | REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ |
| 07/02/017 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATAMEDE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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