DATUM STRATIGRAPHIC ASSOCIATES LIMITED

04339573
THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M3 7BG

Documents

Documents
Date Category Description Pages
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2023 accounts Annual Accounts 4 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2022 accounts Annual Accounts 4 Buy now
15 Dec 2021 accounts Annual Accounts 4 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 4 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 accounts Annual Accounts 4 Buy now
24 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 officers Change of particulars for director (Dr Stephen Patrick Starkie) 2 Buy now
12 Nov 2018 officers Change of particulars for secretary (Mirjana Starkie) 1 Buy now
10 Oct 2018 accounts Annual Accounts 4 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 3 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 5 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 4 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 5 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Annual Accounts 6 Buy now
09 Jan 2013 annual-return Annual Return 4 Buy now
25 Oct 2012 accounts Annual Accounts 5 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
09 Jan 2010 accounts Annual Accounts 6 Buy now
31 Dec 2009 annual-return Annual Return 5 Buy now
31 Dec 2009 officers Change of particulars for director (Stephen Starkie) 2 Buy now
31 Dec 2009 address Change Sail Address Company 1 Buy now
12 Nov 2009 capital Return of Allotment of shares 3 Buy now
12 Jan 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
25 Jul 2008 accounts Annual Accounts 5 Buy now
28 Dec 2007 annual-return Return made up to 13/12/07; full list of members 2 Buy now
14 Nov 2007 accounts Annual Accounts 5 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
10 Jan 2007 annual-return Return made up to 13/12/06; full list of members 2 Buy now
29 Dec 2005 annual-return Return made up to 13/12/05; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 5 Buy now
17 Dec 2004 annual-return Return made up to 13/12/04; full list of members 6 Buy now
23 Jul 2004 accounts Annual Accounts 5 Buy now
08 Dec 2003 annual-return Return made up to 13/12/03; full list of members 6 Buy now
25 Sep 2003 accounts Annual Accounts 4 Buy now
07 Jan 2003 annual-return Return made up to 13/12/02; full list of members 6 Buy now
18 Jan 2002 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
19 Dec 2001 officers New director appointed 2 Buy now
19 Dec 2001 officers New secretary appointed 2 Buy now
19 Dec 2001 officers Secretary resigned 2 Buy now
19 Dec 2001 officers Director resigned 2 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
13 Dec 2001 incorporation Incorporation Company 11 Buy now