DATABANK LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-17 with no updates

View Document

21/09/2521 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1920 November 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/11/1920 November 2019 SAIL ADDRESS CHANGED FROM: TOBIAS HOUSE ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW UNITED KINGDOM

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 195 NORTH STREET LEEDS YORKSHIRE LS7 2AA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 06/10/2014

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MISS COLLEEN MIRIAM ANNE SCARFE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARCO MARROCCO

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

08/11/118 November 2011 SAIL ADDRESS CREATED

View Document

08/11/118 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/1031 December 2010 Annual accounts for year ending 31 Dec 2010

View Accounts

02/11/102 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY COLLEEN SCARFE

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PETER MARROCCO / 06/11/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIO MARROCCO / 15/04/2009

View Document

17/02/0917 February 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 5TH FLOOR CARLTON TOWER 34 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT, TEESDALE STOCKTON-ON-TEES TS17 6QP

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT TEESDALE STOCKTON-ON-TEES TS17 6QP

View Document

07/11/067 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: WESTMINSTER ST MARKS COURT TEESDALE STOCKTON-ON-TEES TS17 6QP

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FIRST GAZETTE

View Document

07/01/057 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0426 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 S80A AUTH TO ALLOT SEC 01/03/04

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 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