DATAR DESIGN LTD
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
12/05/2212 May 2022 | Termination of appointment of Russel Carter as a director on 2022-05-01 |
12/05/2212 May 2022 | Application to strike the company off the register |
26/07/2126 July 2021 | Micro company accounts made up to 2021-04-30 |
22/07/2122 July 2021 | Previous accounting period shortened from 2022-03-31 to 2021-04-30 |
08/07/218 July 2021 | Micro company accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Cessation of Russel Carter as a person with significant control on 2021-06-04 |
18/06/2118 June 2021 | Notification of Elizabeth Jane Carter as a person with significant control on 2021-06-04 |
18/06/2118 June 2021 | Appointment of Mrs Elizabeth Jane Carter as a director on 2021-06-04 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RUSSEL CARTER / 17/07/2018 |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 43 HARRIER CLOSE LOSTOCK BOLTON BL6 4GJ |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL CARTER / 15/04/2015 |
22/04/1522 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/04/1427 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/06/1210 June 2012 | APPOINTMENT TERMINATED, SECRETARY JULIE CARTER |
15/04/1215 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 11 LARKSPUR CLOSE SANDFIELD PARK BOLTON BL1 8UG UNITED KINGDOM |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE 70 - 76 BLACKBURN ST RADCLIFFE MANCHESTER M26 2JW |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL CARTER / 08/04/2010 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
08/05/078 May 2007 | NEW SECRETARY APPOINTED |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
08/05/078 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
13/04/0713 April 2007 | SECRETARY RESIGNED |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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