PHAROS DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

03/03/253 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Previous accounting period shortened from 2024-04-30 to 2024-01-31

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/06/2428 June 2024 Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT England to Suite 358, 415 High Street Stratford London E15 4QZ on 2024-06-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-03-23 with updates

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Termination of appointment of Stephen Harry Bristow as a secretary on 2024-02-16

View Document

21/02/2421 February 2024 Termination of appointment of Alan Warburton as a director on 2024-02-16

View Document

21/02/2421 February 2024 Termination of appointment of Nicholas Justin Morshead as a director on 2024-02-16

View Document

21/02/2421 February 2024 Termination of appointment of Stephen Harry Bristow as a director on 2024-02-16

View Document

21/02/2421 February 2024 Termination of appointment of Nicholas Belle as a director on 2024-02-16

View Document

21/02/2421 February 2024 Cessation of Alan Warburton as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Cessation of Stephen Harry Bristow as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Notification of Adac Travel & Event Mittelrhein Gmbh as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Appointment of Mr Andreas Werner Schürrle as a director on 2024-02-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/01/2231 January 2022 Amended total exemption full accounts made up to 2020-04-30

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BELLE / 12/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WARBURTON / 05/07/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELLE / 05/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN WARBURTON / 12/04/2017

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HARRY BRISTOW / 12/04/2017

View Document

26/03/1826 March 2018 CESSATION OF NICHOLAS BELLE AS A PSC

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRY BRISTOW / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELLE / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WARBURTON / 22/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM PARK HOUSE HEADLEY ROAD READING RG5 4JB

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELLE / 08/07/2016

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED PHAROS DATACOM LIMITED CERTIFICATE ISSUED ON 14/06/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 DIRECTOR APPOINTED MR NICHOLAS JUSTIN MORSHEAD

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRY BRISTOW / 29/08/2014

View Document

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HARRY BRISTOW / 29/08/2014

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 69 EASTCOURT AVENUE READING BERKSHIRE RG6 1HH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/04/125 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELLE / 05/11/2007

View Document

18/04/1118 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELLE / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WARBURTON / 18/04/2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED PHAROS DATA COMMUNICATIONS LIMIT ED CERTIFICATE ISSUED ON 26/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/07/9413 July 1994 S386 DISP APP AUDS 26/05/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/06/9321 June 1993 ALTER MEM AND ARTS 08/02/93

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/03/9220 March 1992 SECRETARY RESIGNED

View Document

17/03/9217 March 1992 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