DATATRIAL LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Notice of move from Administration to Dissolution

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

08/08/248 August 2024 Notice of extension of period of Administration

View Document

15/04/2415 April 2024 Administrator's progress report

View Document

04/12/234 December 2023 Notice of deemed approval of proposals

View Document

27/11/2327 November 2023 Statement of affairs with form AM02SOA

View Document

14/11/2314 November 2023 Statement of administrator's proposal

View Document

10/10/2310 October 2023 Registered office address changed from Suite G37, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to C/O Frp Advisory Trading Limited (Edinburgh Office 110 Cannon Street London EC4N 6EU on 2023-10-10

View Document

07/10/237 October 2023 Appointment of an administrator

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from Unit 2&6 the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Suite G37, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2022-12-14

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER EWAN CLARK

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BANKS

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

23/01/1823 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED ERIC JONATHAN LUND

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM FLEMING BUSINESS CENTRE COLLINGWOOD BURDON TERRACE JESMOND NEWCASTLE UPON TYNE NE2 3AE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STONEHOUSE

View Document

28/02/1628 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SECOND FILING WITH MUD 28/02/15 FOR FORM AR01

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/10/1525 October 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

25/10/1525 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 SECRETARY APPOINTED MR DAVID BERNARD BELL

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR DAVID BERNARD BELL

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY ADAM BLACK

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM BLACK

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM, MIKASA HOUSE ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY SONIA BANKS / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BLACK / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 11/03/2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM BLACK / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON STONEHOUSE / 11/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY SONIA BANKS / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BLACK / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/09/094 September 2009 ADOPT ARTICLES 30/06/2009

View Document

02/09/092 September 2009 ADOPT ARTICLES 30/06/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED DAVID WALTON

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SHARES AGREEMENT OTC

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SHARES AGREEMENT OTC

View Document

28/10/0528 October 2005 SHARES AGREEMENT OTC

View Document

24/10/0524 October 2005 SHARES AGREEMENT OTC

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0512 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/059 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/11/048 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 £ NC 1000000/5000000 29/1

View Document

08/11/048 November 2004 NC INC ALREADY ADJUSTED 29/10/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: HENSHELWOOD HOUSE, 18 TANKERVILLE TERRACE, NEWCASTLE UPON TYNE, NE2 3AJ

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS; AMEND

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED DATATRIAL.COM LIMITED CERTIFICATE ISSUED ON 24/09/01

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

16/08/0116 August 2001 NC INC ALREADY ADJUSTED 10/08/01

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 10 OSBOURNE TERRACE, NEWCASTLE UPON TYNE, TYNE & WEAR NE1 2NE

View Document

16/08/0116 August 2001 £ NC 10000/1000000 10/0

View Document

09/08/019 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

29/08/0029 August 2000 £ NC 1000/10000 19/06/

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 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