DATA2 LIMITED

05065310
UNIT 3 CLIVE COURT BARTHOLEMEWS WALK ELY ENGLAND CB7 4EA

Documents

Documents
Date Category Description Pages
10 Oct 2024 officers Termination of appointment of director (Alan Philip Calder) 1 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 2 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2022 accounts Annual Accounts 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 2 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 2 Buy now
21 May 2020 officers Termination of appointment of director (Peter Anthony Paul Galdies) 1 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 2 Buy now
23 Jul 2019 officers Termination of appointment of secretary (Tania Avgoustidis) 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 officers Appointment of secretary (Mr Christopher John Hartshorne) 2 Buy now
12 Mar 2019 officers Appointment of director (Mr Christopher John Hartshorne) 2 Buy now
12 Mar 2019 officers Termination of appointment of director (Adrian Charles Gregory) 1 Buy now
12 Mar 2019 officers Appointment of director (Mr Alan Philip Calder) 2 Buy now
06 Mar 2019 officers Appointment of secretary (Ms Tania Avgoustidis) 2 Buy now
06 Mar 2019 officers Termination of appointment of secretary (Peter Anthony Paul Galdies) 1 Buy now
09 Jul 2018 accounts Annual Accounts 2 Buy now
05 Apr 2018 officers Change of particulars for director (Mr Adrian Charles Gregory) 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 3 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 accounts Annual Accounts 2 Buy now
08 Aug 2016 accounts Change Account Reference Date Company Previous Extended 2 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2014 accounts Annual Accounts 2 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
13 Mar 2014 officers Change of particulars for director (Mr Adrian Gregory) 2 Buy now
03 May 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
16 Aug 2012 accounts Annual Accounts 2 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
06 Jul 2011 accounts Annual Accounts 3 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
28 Jul 2010 accounts Annual Accounts 3 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Adrian Gregory) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Mr Peter Anthony Paul Galdies) 2 Buy now
25 Mar 2009 accounts Annual Accounts 1 Buy now
10 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
09 Mar 2009 annual-return Return made up to 05/03/08; full list of members 3 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from 88 boundary road hove east sussex BN3 7GA 1 Buy now
06 Mar 2009 address Location of debenture register 1 Buy now
06 Mar 2009 address Location of register of members 1 Buy now
20 Nov 2007 accounts Annual Accounts 1 Buy now
13 Jun 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
08 Dec 2006 accounts Annual Accounts 1 Buy now
07 Jul 2006 annual-return Return made up to 05/03/06; full list of members 2 Buy now
07 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Jan 2006 accounts Annual Accounts 1 Buy now
04 Apr 2005 annual-return Return made up to 05/03/05; full list of members 2 Buy now
29 Mar 2005 accounts Annual Accounts 1 Buy now
26 Jul 2004 accounts Accounting reference date shortened from 31/03/05 to 31/10/04 1 Buy now
02 Jul 2004 address Registered office changed on 02/07/04 from: c/o clamp boxall & co 88 boundary road hove east sussex BN2 7GA 1 Buy now
05 Mar 2004 incorporation Incorporation Company 13 Buy now