DATA CONTINUITY GROUP LIMITED

1 London Street, Reading, RG1 4QW, Berkshire, England
StatusACTIVE
Company No.04295324
CategoryPrivate Limited Company
Incorporated27 Sep 2001
Age22 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

DATA CONTINUITY GROUP LIMITED is an active private limited company with number 04295324. It was incorporated 22 years, 7 months, 20 days ago, on 27 September 2001. The company address is 1 London Street, Reading, RG1 4QW, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042953240011

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alwayson Group Limited

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Martin David Peck

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Emma Podbury

Termination date: 2017-01-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-18

Officer name: Charlotte Histed

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Speafi Secretarial Limited

Appointment date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Reginald Back

Termination date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Mrs Jane Suzanne Hall

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Mr Brett Raynes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

New address: 1 London Street Reading Berkshire RG1 4QW

Change date: 2017-01-23

Old address: Bridge House 1 Brants Bridge Bracknell Berkshire RG12 9BG

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042953240010

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-18

Charge number: 042953240011

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Henry John Alexander Alty

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Emma Podbury

Appointment date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-26

New date: 2015-06-30

Documents

View document PDF

Miscellaneous

Date: 02 Feb 2015

Category: Miscellaneous

Type: MISC

Description: Share exchange afreement and deed of variation

Documents

View document PDF

Second filing of form with form type

Date: 26 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2015

Action Date: 28 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-28

Capital : 2,382.93 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 20 Jan 2015

Action Date: 06 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-06

Capital : 146,382.92 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Jul 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-28

Capital : 1,904.29 GBP

Documents

View document PDF

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Capital : 145,904.29 GBP

Date: 2014-03-28

Documents

View document PDF

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jul 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Healey

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry John Alexander Alty

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042953240010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Capital

Type: SH06

Date: 2013-04-09

Capital : 145,904.28 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-01

Capital : 146,758.36 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Harris

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Reginald Back

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Dec 2012

Action Date: 27 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2012

Action Date: 27 Mar 2012

Category: Capital

Type: SH01

Capital : 2,008.73 GBP

Date: 2012-03-27

Documents

View document PDF

Resolution

Date: 25 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 25 May 2012

Action Date: 25 May 2012

Category: Capital

Type: SH06

Capital : 1,900.39 GBP

Date: 2012-05-25

Documents

View document PDF

Capital return purchase own shares

Date: 25 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charlotte Histed

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Peck

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilks

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Change date: 2012-05-03

Old address: , Park House 127 Guildford Road, Lightwater, Surrey, GU18 5RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Resolution

Date: 04 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Capital

Type: SH06

Capital : 1,900.39 GBP

Date: 2011-11-04

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 20 Sep 2011

Category: Capital

Type: SH01

Capital : 1,904.28 GBP

Date: 2011-09-20

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2011

Category: Capital

Type: SH03

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dcg group LIMITED\certificate issued on 14/10/11

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Vere Nicoll

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 06 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2010

Action Date: 15 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-15

Capital : 1,904.26 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF


Some Companies

Number:04058726
Status:ACTIVE
Category:Private Limited Company

CALDER ESTATES LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:03914560
Status:ACTIVE
Category:Private Limited Company

DOUGLAS BINNS LIMITED

SALACHA,ISLE OF HARRIS,HS3 3BD

Number:SC242981
Status:ACTIVE
Category:Private Limited Company

MUFALALI CARE SERVICES LIMITED

205 LOWER TWYDALL LANE,GILLINGHAM,ME8 6QP

Number:09550612
Status:ACTIVE
Category:Private Limited Company

N&S BRENDER INVESTMENT LTD

82 STEVENAGE CRESCENT,BOREHAMWOOD,WD6 4NS

Number:11207493
Status:ACTIVE
Category:Private Limited Company

THE EYE TEAM LIMITED

458 WILMSLOW ROAD,MANCHESTER,M20 3BG

Number:03216549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source