DEMOGRAPHIX LIMITED
Company Documents
Date | Description |
---|---|
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
05/01/225 January 2022 | Termination of appointment of Robert Ralph Pickering as a director on 2021-12-31 |
17/05/2117 May 2021 | 28/02/21 UNAUDITED ABRIDGED |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
05/02/215 February 2021 | PSC'S CHANGE OF PARTICULARS / PAUL TIMOTHY OCKENDEN / 22/01/2021 |
21/04/2021 April 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
14/05/1914 May 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
03/05/183 May 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
11/05/1711 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/02/164 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/01/1527 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/01/1424 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/01/1229 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/01/1126 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/02/104 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RALPH PICKERING / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY OCKENDEN / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOSEPH COHEN / 28/01/2010 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/02/0826 February 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
14/02/0814 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0719 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/04/064 April 2006 | APPOINTMENT SHARES ISSU 01/03/06 |
04/04/064 April 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
07/02/057 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
31/01/0431 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | NC INC ALREADY ADJUSTED 16/06/03 |
24/06/0324 June 2003 | £ NC 1000/2000 16/06/0 |
10/06/0310 June 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
07/12/027 December 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03 |
05/03/025 March 2002 | NEW SECRETARY APPOINTED |
05/03/025 March 2002 | NEW DIRECTOR APPOINTED |
05/02/025 February 2002 | DIRECTOR RESIGNED |
05/02/025 February 2002 | SECRETARY RESIGNED |
23/01/0223 January 2002 | 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