DATAMEDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/11/2428 November 2024 Previous accounting period shortened from 2024-03-03 to 2024-03-02

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

08/03/248 March 2024 Change of details for Mr Fil Levi Gray as a person with significant control on 2024-02-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/06/202 June 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

02/03/202 March 2020 PREVSHO FROM 05/03/2019 TO 04/03/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/12/194 December 2019 PREVSHO FROM 06/03/2019 TO 05/03/2019

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041553900007

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041553900006

View Document

19/11/1919 November 2019 PREVEXT FROM 22/02/2019 TO 06/03/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

17/05/1917 May 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041553900005

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 PREVSHO FROM 23/02/2018 TO 22/02/2018

View Document

22/11/1822 November 2018 PREVSHO FROM 24/02/2018 TO 23/02/2018

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIL LEVI GRAY

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA ENGLAND

View Document

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

View Document

18/05/1818 May 2018 22/02/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 PREVSHO FROM 25/02/2017 TO 24/02/2017

View Document

24/11/1724 November 2017 PREVSHO FROM 26/02/2017 TO 25/02/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 24 February 2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

27/02/1727 February 2017 CURRSHO FROM 27/02/2016 TO 26/02/2016

View Document

22/02/1722 February 2017 Annual accounts for year ending 22 Feb 2017

View Accounts

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

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

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 25 February 2015

View Document

23/07/1523 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 3500001.00

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

15/06/1515 June 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 26 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041553900004

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 PREVEXT FROM 30/11/2012 TO 28/02/2013

View Document

13/12/1213 December 2012 PREVSHO FROM 05/12/2012 TO 30/11/2012

View Document

13/12/1213 December 2012 PREVSHO FROM 31/01/2013 TO 05/12/2012

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/12

View Document

09/03/129 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/11

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY FRASER WISHART

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/10

View Document

23/04/1023 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. FRASER ALEXANDER LAURENCE WISHART / 01/02/2010

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/09

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MR. FRASER WISHART

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY LINDA BARCLAY

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/03

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0327 March 2003 £ NC 5001000/7001000 25/02/03

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 25/02/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 £ NC 1000/5001000 01/03/02

View Document

20/03/0220 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/07/01

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

07/02/017 February 2001 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