DATITUDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Sarah Elizabeth Hughes as a person with significant control on 2025-08-13

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

04/01/224 January 2022 Registration of charge 082461360001, created on 2021-12-31

View Document

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

View Accounts

26/10/2126 October 2021 Sub-division of shares on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

11/10/2111 October 2021 Change of details for Ms Sarah Elizabeth Hughes as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Gavin Wilkinson as a person with significant control on 2021-10-11

View Document

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

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 56 HOWE DRIVE BEACONSFIELD BUCKINGHAMSHIRE HP9 2BD

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM PO BOX 1495 BEACONSFIELD BEACONSFIELD BUCKINGHAMSHIRE HP9 9BL ENGLAND

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1430 January 2014 CURRSHO FROM 31/12/2013 TO 31/12/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWEN

View Document

16/10/1316 October 2013 26/11/12 STATEMENT OF CAPITAL GBP 9999

View Document

16/10/1316 October 2013 02/01/13 STATEMENT OF CAPITAL GBP 9999

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM PO BOX POBOX 1495 56 HOWE DRIVE BEACONSFIELD HP9 9BL ENGLAND

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR JONATHAN TERENCE BOWEN

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM C/O DATITUDE LIMITED PO BOX 1495 56 HOWE DRIVE BEACONSFIELD HP9 9BL ENGLAND

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 56 HOWE DRIVE BEACONSFIELD BUCKINGHAMSHIRE HP9 2BD ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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