DATAQUEST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Registration of charge 047045490013, created on 2024-11-12

View Document

15/11/2415 November 2024 Registration of charge 047045490014, created on 2024-11-12

View Document

15/11/2415 November 2024 Registration of charge 047045490012, created on 2024-11-12

View Document

15/11/2415 November 2024 Registration of charge 047045490011, created on 2024-11-12

View Document

15/11/2415 November 2024 Registration of charge 047045490010, created on 2024-11-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

01/12/231 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

26/01/2326 January 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

20/01/2320 January 2023 Change of share class name or designation

View Document

20/01/2320 January 2023 Purchase of own shares.

View Document

17/01/2317 January 2023 Satisfaction of charge 047045490004 in full

View Document

17/01/2317 January 2023 Registration of charge 047045490009, created on 2023-01-05

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

06/01/236 January 2023 Termination of appointment of Giles Damian Thorpe as a director on 2022-12-21

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Satisfaction of charge 047045490002 in full

View Document

08/04/228 April 2022 Satisfaction of charge 047045490003 in full

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Change of details for Mr Guy Christian Young as a person with significant control on 2022-02-01

View Document

02/03/222 March 2022 Cessation of Alenka Young as a person with significant control on 2022-02-01

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047045490007

View Document

17/12/1917 December 2019 29/10/19 STATEMENT OF CAPITAL GBP 717.37

View Document

28/11/1928 November 2019 ADOPT ARTICLES 29/10/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR GILES THORPE

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047045490006

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047045490005

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047045490004

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 SUB-DIVISION 12/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

01/04/191 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 ADOPT ARTICLES 12/12/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 87A WORSHIP STREET LONDON EC2A 2BE

View Document

22/11/1822 November 2018 Registered office address changed from , 87a Worship Street, London, EC2A 2BE to 24 Chiswell Street London EC1Y 4TY on 2018-11-22

View Document

04/09/184 September 2018 ADOPT ARTICLES 07/08/2018

View Document

03/09/183 September 2018 07/08/18 STATEMENT OF CAPITAL GBP 680

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALENKA YOUNG

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1823 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 660

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047045490003

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MR ROBERT FEELEY

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY LAURA EATON

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

03/05/163 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/07/1514 July 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

05/05/155 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047045490002

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MS LAURA EATON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM SMITH

View Document

22/05/1422 May 2014 Registered office address changed from , 3-4 Great Marlborough Street, London, W1F 7HH on 2014-05-22

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 3-4 GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document

02/04/142 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM SMITH

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

05/04/125 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM SUMERFIELD SMITH / 02/04/2012

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM SUMERFIELD SMITH / 02/04/2012

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

26/04/1126 April 2011 SECRETARY APPOINTED WILLIAM SUMERFIELD SMITH

View Document

12/04/1112 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR WILLIAM SUMERFIELD SMITH

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL JONES

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STAFFORD LARKIN / 01/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL REES JONES / 01/01/2010

View Document

08/04/108 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY YOUNG / 01/01/2010

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 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