Datamade LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Total assets | £100 | 0% |
M M & S (3040) LIMITED
WKMH PROPERTY LIMITED
SOVEREIGN HOUSE DEVELOPMENTS LIMITED
DATAMADE LIMITED
Company type | Private Limited Company, Active |
Company Number | 12354280 |
Universal Entity Code | 5975-3596-0419-0607 |
Record last updated | Tuesday, December 10, 2019 9:04:17 PM UTC |
Official Address | 11 Unit Bingswood Trading Estate Whaley Bridge There are 182 companies registered at this street |
Postal Code | SK237LY |
Sector | Artistic creation |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 9, 2019 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Feb 7, 2015 | Second notification of strike-off action in london gazette | |
Registry | Nov 7, 2014 | Return of final meeting received | |
Registry | Feb 25, 2014 | Change of registered office address | |
Registry | Feb 24, 2014 | Ordinary resolution in members' voluntary liquidation | |
Registry | Jan 5, 2014 | Annual return | |
Financials | Jul 29, 2013 | Annual accounts | |
Registry | Jul 26, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 26, 2013 | Statement of satisfaction of a charge / full / charge no 1 14259... | |
Registry | Jul 26, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 26, 2013 | Statement of satisfaction of a charge / full / charge no 1 14259... | |
Registry | Jul 26, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 26, 2013 | Statement of satisfaction of a charge / full / charge no 1 14259... | |
Registry | Jul 26, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 26, 2013 | Statement of satisfaction of a charge / full / charge no 1 14259... | |
Registry | Feb 1, 2013 | Company name change | |
Registry | Feb 1, 2013 | Change of name certificate | |
Registry | Dec 9, 2012 | Annual return | |
Financials | Aug 16, 2012 | Annual accounts | |
Financials | Feb 8, 2012 | Annual accounts 14259... | |
Registry | Dec 6, 2011 | Annual return | |
Financials | Apr 1, 2011 | Annual accounts | |
Registry | Dec 7, 2010 | Annual return | |
Registry | Oct 19, 2010 | Memorandum of association | |
Registry | Oct 19, 2010 | Alteration to memorandum and articles | |
Registry | Oct 19, 2010 | Resignation of one Director | |
Registry | Oct 19, 2010 | Resignation of one Director 14259... | |
Registry | Oct 13, 2010 | Resignation of 2 people: one Chartered Surveyor, one Construction Director Mciob and one Director (a man) | |
Registry | Aug 4, 2010 | Memorandum of association | |
Registry | Aug 4, 2010 | Alteration to memorandum and articles | |
Registry | Aug 4, 2010 | Appointment of a woman as Director | |
Registry | Jul 29, 2010 | Appointment of a woman | |
Financials | Mar 2, 2010 | Annual accounts | |
Registry | Feb 8, 2010 | Resignation of one Director | |
Registry | Feb 8, 2010 | Resignation of one Director 14259... | |
Registry | Jan 28, 2010 | Change of registered office address | |
Registry | Jan 6, 2010 | Resignation of 2 people: one Chartered Surveyor, one Finance Director and one Director (a man) | |
Registry | Jan 6, 2010 | Annual return | |
Registry | Jan 6, 2010 | Change of particulars for director | |
Registry | Jan 6, 2010 | Change of particulars for director 14259... | |
Registry | Aug 24, 2009 | Dec mort/charge | |
Registry | Aug 24, 2009 | Dec mort/charge 14259... | |
Financials | Mar 4, 2009 | Annual accounts | |
Registry | Jan 16, 2009 | Annual return | |
Registry | Sep 26, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 26, 2008 | Notice of change of directors or secretaries or in their particulars 14259... | |
Registry | May 23, 2008 | Resignation of a secretary | |
Registry | May 2, 2008 | Resignation of one Secretary (a man) | |
Registry | Dec 18, 2007 | Annual return | |
Registry | Sep 28, 2007 | Resignation of a director | |
Registry | Sep 28, 2007 | Resignation of a director 14259... | |
Registry | Sep 14, 2007 | Resignation of 2 people: one Financial Consultant, one Company Director and one Director (a man) | |
Financials | Aug 20, 2007 | Annual accounts | |
Registry | Jun 16, 2007 | Particulars of mortgage/charge | |
Registry | Jun 14, 2007 | Particulars of mortgage/charge 14259... | |
Registry | Mar 7, 2007 | Alteration to mortgage/charge | |
Registry | Feb 16, 2007 | Particulars of mortgage/charge | |
Financials | Feb 8, 2007 | Annual accounts | |
Registry | Feb 6, 2007 | Annual return | |
Registry | Dec 28, 2006 | Particulars of mortgage/charge | |
Registry | Sep 22, 2006 | Particulars of mortgage/charge 14259... | |
Registry | May 2, 2006 | Annual return | |
Financials | Sep 28, 2005 | Annual accounts | |
Registry | Jun 16, 2005 | Change in situation or address of registered office | |
Registry | Jan 11, 2005 | Particulars of mortgage/charge | |
Registry | Dec 23, 2004 | Annual return | |
Registry | Nov 30, 2004 | Particulars of mortgage/charge | |
Registry | Nov 26, 2004 | Particulars of mortgage/charge 14259... | |
Registry | Nov 23, 2004 | Alteration to mortgage/charge | |
Registry | Nov 20, 2004 | Particulars of mortgage/charge | |
Registry | Sep 2, 2004 | Particulars of mortgage/charge 14259... | |
Registry | Jul 30, 2004 | Company name change | |
Registry | Jul 30, 2004 | Company name change 14113... | |
Registry | Jul 30, 2004 | Change of name certificate | |
Registry | May 14, 2004 | Appointment of a director | |
Registry | May 12, 2004 | Change of accounting reference date | |
Registry | May 10, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 6, 2004 | Resignation of a secretary | |
Registry | May 5, 2004 | Appointment of a secretary | |
Registry | May 4, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 30, 2004 | Appointment of a director | |
Registry | Apr 30, 2004 | Resignation of a director | |
Registry | Apr 30, 2004 | Appointment of a director | |
Registry | Apr 30, 2004 | Change in situation or address of registered office | |
Registry | Apr 30, 2004 | Appointment of a director | |
Registry | Apr 30, 2004 | Appointment of a director 14259... | |
Registry | Apr 30, 2004 | Alteration to memorandum and articles | |
Registry | Apr 30, 2004 | Resignation of a director | |
Registry | Apr 30, 2004 | Appointment of a director | |
Registry | Apr 30, 2004 | Authorised allotment of shares and debentures | |
Registry | Apr 30, 2004 | Disapplication of pre-emption rights | |
Registry | Apr 30, 2004 | Section 175 comp act 06 08 | |
Registry | Apr 27, 2004 | Resignation of 3 people: one Nominee Secretary and one Nominee Director | |
Registry | Apr 26, 2004 | Company name change | |
Registry | Apr 26, 2004 | Change of name certificate | |
Registry | Nov 27, 2003 | Three appointments: 3 companies | |