- Company Overview for DATAQUEST GROUP LIMITED (04704549)
- Filing history for DATAQUEST GROUP LIMITED (04704549)
- People for DATAQUEST GROUP LIMITED (04704549)
- Charges for DATAQUEST GROUP LIMITED (04704549)
- More for DATAQUEST GROUP LIMITED (04704549)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2018 | PSC01 | Notification of Alenka Young as a person with significant control on 11 January 2018 | |
12 Feb 2018 | SH03 | Purchase of own shares. | |
23 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 January 2018
|
|
16 Jan 2018 | TM01 | Termination of appointment of Daniel Rees Jones as a director on 11 January 2018 | |
11 Jan 2018 | MR01 | Registration of charge 047045490003, created on 5 January 2018 | |
05 Jan 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
10 May 2017 | AP03 | Appointment of Mr Robert Feeley as a secretary on 1 March 2017 | |
10 May 2017 | TM02 | Termination of appointment of Laura Eaton as a secretary on 1 March 2017 | |
14 Mar 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
03 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
17 Mar 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
14 Jul 2015 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
05 May 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
29 Dec 2014 | MR01 | Registration of charge 047045490002, created on 12 December 2014 | |
23 Dec 2014 | AA | Accounts for a small company made up to 31 August 2014 | |
31 Jul 2014 | AP03 | Appointment of Ms Laura Eaton as a secretary on 31 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of William Sumerfield Smith as a secretary on 31 July 2014 | |
22 May 2014 | AD01 | Registered office address changed from , 3-4 Great Marlborough Street, London, W1F 7HH on 22 May 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
03 Dec 2013 | AA | Accounts for a small company made up to 31 August 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
26 Mar 2013 | TM02 | Termination of appointment of William Smith as a secretary | |
29 Nov 2012 | AA | Accounts for a small company made up to 31 August 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders |