DATECRAFT LIMITED
Status | ACTIVE |
Company No. | 06914030 |
Category | Private Limited Company |
Incorporated | 22 May 2009 |
Age | 15 years, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 09 Jul 2019
Action Date: 03 Jun 2019
Category: Capital
Type: SH02
Date: 2019-06-03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Jun 2012
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Appoint person secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Bell
Documents
Appoint person director company
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Jonathan Mason
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Leechman Bell
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Mark Edwards
Documents
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
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
47 CANDLEMAKERS APARTMENTS,LONDON,SW11 3RS
Number: | 10266746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WELLWOOD COTTAGE BLOUNTS COURT ROAD,HENLEY ON THAMES,RG9 5HA
Number: | 11290315 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAIRO HOUSE,WATERHEAD,OL4 3JA
Number: | 02968071 |
Status: | ACTIVE |
Category: | Private Limited Company |
279 GOODWOOD AVENUE,ESSEX,RM12 6DD
Number: | 04783050 |
Status: | ACTIVE |
Category: | Private Limited Company |
422 BATH ROAD,SLOUGH,SL1 6JA
Number: | 09500609 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CHOREFIELDS,KIDLINGTON,OX5 1SX
Number: | 11087364 |
Status: | ACTIVE |
Category: | Private Limited Company |