DATATRON DOCUMENT IMAGE ARCHIVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

08/11/248 November 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

01/03/241 March 2024 Termination of appointment of Aurelio Maruggi as a director on 2024-02-29

View Document

26/01/2426 January 2024 Appointment of Mr James Alexander Clark as a director on 2024-01-25

View Document

05/09/235 September 2023 Current accounting period shortened from 2023-12-31 to 2023-10-31

View Document

21/08/2321 August 2023 Termination of appointment of David Popay as a director on 2023-08-18

View Document

21/08/2321 August 2023 Registered office address changed from 6 Mercury Orion Business Park North Shields Tyne & Wear NE29 7SN to Nimbus House Twenty Twenty Industrial Estate Maidstone ME16 0FZ on 2023-08-21

View Document

21/08/2321 August 2023 Cessation of David Popay as a person with significant control on 2023-08-18

View Document

21/08/2321 August 2023 Appointment of Ms Samantha Loraine Jackson as a director on 2023-08-18

View Document

21/08/2321 August 2023 Appointment of Mr Aurelio Maruggi as a director on 2023-08-18

View Document

21/08/2321 August 2023 Termination of appointment of Arnold Popay as a secretary on 2023-08-18

View Document

21/08/2321 August 2023 Notification of Apogee Group Limited as a person with significant control on 2023-08-18

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

25/11/2125 November 2021 Satisfaction of charge 5 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 1 in full

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

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

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1724 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 90

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2010 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/09/106 September 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POPAY / 30/05/2010

View Document

08/04/108 April 2010 01/09/09 STATEMENT OF CAPITAL GBP 100

View Document

08/04/108 April 2010 NC INC ALREADY ADJUSTED 01/09/2009

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/09/2009

View Document

08/04/108 April 2010 FORM 123

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT 6 ORION BUSINESS PARK NORTH SHIELDS TYNE & WEAR NE29 7SN

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POPAY / 01/02/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: FORTH BANKS NEWCASTLE UPON TYNE TYNE & WEAR NE1 3SG

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 £ IC 2/1 28/06/04 £ SR 1@1=1

View Document

30/07/0430 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 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