E DATA CAPTURE LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

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

View Accounts

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FOARD

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD STEVENS / 16/10/2019

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MURPHY

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MURPHY

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM OLD BANK HOUSE 57 CHURCH STREET STAINES MIDDLESEX TW18 4XS

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR DAVID EDWARD STEVENS

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE MURPHY / 17/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE MURPHY / 17/11/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM SUITE 3 THE COURTYARD 59 CHURCH STREET STAINES MIDDLESEX TW18 4XS

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOARD / 01/04/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON HUNTER / 22/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE MURPHY / 22/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOARD / 22/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 98 LIND ROAD SUTTON SURREY SM1 4PL

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

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