DATECRAFT LIMITED

Datecraft, Kingsbarns Datecraft, Kingsbarns, Ascot, SL5 9LS, England
StatusACTIVE
Company No.06914030
CategoryPrivate Limited Company
Incorporated22 May 2009
Age15 years, 10 days
JurisdictionEngland Wales

SUMMARY

DATECRAFT LIMITED is an active private limited company with number 06914030. It was incorporated 15 years, 10 days ago, on 22 May 2009. The company address is Datecraft, Kingsbarns Datecraft, Kingsbarns, Ascot, SL5 9LS, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-02

Old address: 39-40 the Arches Alma Road Windsor Berkshire SL4 1QZ England

New address: Datecraft, Kingsbarns Horsegate Ride Ascot SL5 9LS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Higgs

Change date: 2021-05-19

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-19

Psc name: Mr David Ian Higgs

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: David Leechman Bell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Higgs

Appointment date: 2019-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-01

Officer name: David Bell

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-01

Officer name: Robert Jonathan Mason

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jul 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 05 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-05

Psc name: David Ian Higgs

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 05 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-05

Psc name: David Leechman Bell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

New address: 39-40 the Arches Alma Road Windsor Berkshire SL4 1QZ

Old address: 39-40 Alma Road Alma Road Windsor Berkshire SL4 1QZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

New address: 39-40 Alma Road Alma Road Windsor Berkshire SL4 1QZ

Old address: 39-40 the Arches Alma Road Windsor SL4 1QZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP

New address: 39-40 the Arches Alma Road Windsor SL4 1QZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Bell

Change date: 2017-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-23

Officer name: Mr David Bell

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Mr David Leechman Bell

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Edwards

Termination date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Address

Type: AD01

Old address: Suite 2-4 Dudley House High Street Bracknell Berkshire RG12 1LL

Change date: 2010-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Bell

Documents

View document PDF

Appoint person director company

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Jonathan Mason

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Leechman Bell

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Mark Edwards

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 02/09/2009 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 22 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO Z EDUCATION LTD

47 CANDLEMAKERS APARTMENTS,LONDON,SW11 3RS

Number:10266746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BG COMMUNICATIONS LIMITED

WELLWOOD COTTAGE BLOUNTS COURT ROAD,HENLEY ON THAMES,RG9 5HA

Number:11290315
Status:ACTIVE
Category:Private Limited Company

FERRANTI TECHNOLOGIES LIMITED

CAIRO HOUSE,WATERHEAD,OL4 3JA

Number:02968071
Status:ACTIVE
Category:Private Limited Company

J. SHANAHAN LIMITED

279 GOODWOOD AVENUE,ESSEX,RM12 6DD

Number:04783050
Status:ACTIVE
Category:Private Limited Company

LAMBOURNE HOMES (SOUTH) LTD

422 BATH ROAD,SLOUGH,SL1 6JA

Number:09500609
Status:ACTIVE
Category:Private Limited Company

LCB CARS LTD

35 CHOREFIELDS,KIDLINGTON,OX5 1SX

Number:11087364
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