FACTORLOGIC DATA LIMITED

Company Documents

DateDescription
27/01/1927 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

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

View Accounts

11/02/1811 February 2018 REGISTERED OFFICE CHANGED ON 11/02/2018 FROM FLAT 15 12 LEINSTER GARDENS LONDON W2 6DR UNITED KINGDOM

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 1 PRINTERS INN COURT LONDON EC4A 1LR

View Document

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

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

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

View Accounts

26/12/1526 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

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

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/11/1416 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDGAR HAROLD JONES / 01/01/2014

View Document

16/11/1416 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

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

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1323 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

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

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM OLD WELL COTTAGE WHITCHURCH HILL READING RG8 7PQ

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1224 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/12/1111 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/11/1021 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, SECRETARY ALISON EDGAR

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDGAR HAROLD JONES / 01/11/2010

View Document

22/03/1022 March 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/11/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: UPPER BOLNEY LODGE UPPER BOLNEY ROAD, HARPSDEN HENLEY ON THAMES OXFORDSHIRE RG9 4AQ

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: BLACKSMITH COTTAGE 9 WATLINGTON STREET NETTLEBED HENLEY ON THAMES OXFORDSHIRE RG9 5AA

View Document

09/12/999 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: BLACKSMITHS COTTAGE 9 WATLINGTON STREET NETTLEBED HENLEY ON THAMES OXFORDSHIRE RG9 5AA

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTS WD1 2GB

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

13/04/9913 April 1999 S366A DISP HOLDING AGM 06/04/99

View Document

13/04/9913 April 1999 S386 DIS APP AUDS 06/04/99

View Document

13/11/9813 November 1998 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