DIACK DATA MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/08/1831 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY JANE DIACK / 24/07/2012

View Document

06/05/156 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / IAIN ALISTAIR DIACK / 24/07/2012

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 10 JOCKEY BANK IRONBRIDGE SHROPSHIRE TF8 7PD

View Document

07/05/127 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY JANE DIACK / 20/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: BROOKWOOD HOUSE 8 BANBURY ROAD KIDLINGTON OXON OX5 2BT

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 9A TOTTERIDGE AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6XG

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

12/06/0012 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0012 June 2000 S80A AUTH TO ALLOT SEC 19/05/00

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 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
Recently Viewed
  • FILEY TWO LIMITED


  • 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