DATAQUBED LTD

11 Kirkland Walk 11 Kirkland Walk, London, E8 3SY
StatusACTIVE
Company No.06479212
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

DATAQUBED LTD is an active private limited company with number 06479212. It was incorporated 16 years, 3 months, 14 days ago, on 21 January 2008. The company address is 11 Kirkland Walk 11 Kirkland Walk, London, E8 3SY.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064792120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064792120003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064792120004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064792120005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064792120002

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riteshkumar Patel

Change date: 2020-02-18

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Suhasini Gopal Kulkarni

Change date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Dr Suhasini Kulkarni

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Ritesh Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2015

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ritesh Patel

Change date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2015

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Suhasini Kulkarni

Change date: 2014-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

New address: 11 Kirkland Walk Hackney London E8 3SY

Old address: 18 Leete Road, Cherry Hinton Cambridge Cambridgeshire CB1 9ET

Change date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2014

Action Date: 06 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-06

Capital : 2 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064792120005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064792120004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064792120002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064792120001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064792120003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Champaklal Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Suhasini Kulkarni

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suhasini Kulkarni

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Champaklal Patel

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ritesh Patel

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BLUE FROG LIMITED

BIG BLUE FROG LIMITED,HALIFAX,HX1 5AN

Number:05832327
Status:ACTIVE
Category:Private Limited Company

ECOM CONSULTANCY LTD

125 NOAK HILL ROAD NOAK HILL ROAD,BILLERICAY,CM12 9UJ

Number:11152720
Status:ACTIVE
Category:Private Limited Company
Number:00666151
Status:ACTIVE
Category:Private Limited Company

HATTILY LTD.

30A GREENWAY,CHATHAM,ME5 9UX

Number:09546653
Status:ACTIVE
Category:Private Limited Company

KEP SOUTH LIMITED

4A PRESTON PARK AVENUE,BRIGHTON,BN1 6HJ

Number:09320624
Status:ACTIVE
Category:Private Limited Company

NEW STONE AGE PAVING LIMITED

9 COWDRAY DRIVE,LITTLEHAMPTON,BN16 3SJ

Number:04578197
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