DATTUM LIMITED
Status | ACTIVE |
Company No. | 04605962 |
Category | Private Limited Company |
Incorporated | 02 Dec 2002 |
Age | 21 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
DATTUM LIMITED is an active private limited company with number 04605962. It was incorporated 21 years, 7 months, 4 days ago, on 02 December 2002. The company address is 14 Tanglewood Way 14 Tanglewood Way, Stroud, GL6 8HQ, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Change date: 2016-05-03
Old address: C/O Mike Cannon Unit 17 Willows Bishop's Walk Forthampton Gloucestershire GL19 4RE
New address: 14 Tanglewood Way Chalford Stroud Gloucestershire GL6 8HQ
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-06
Old address: Flat 1 50 Cameron Road Chesham Buckinghamshire HP5 3BS England
New address: C/O Mike Cannon Unit 17 Willows Bishop's Walk Forthampton Gloucestershire GL19 4RE
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
Old address: 27 Ridgeway Road Chesham Buckinghamshire HP5 2EG
New address: Flat 1 50 Cameron Road Chesham Buckinghamshire HP5 3BS
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Thomas
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Cannon
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-14
Old address: C/O Thomas 39 Stratford Road Stroud Gloucestershire GL5 4AJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Cannon
Documents
Change registered office address company with date old address
Date: 16 May 2011
Action Date: 16 May 2011
Category: Address
Type: AD01
Change date: 2011-05-16
Old address: 36 Woodfield Park Amersham Buckinghamshire HP6 5QH
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth David Thomas
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cannon
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 19 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Mr Michael John Cannon
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael john cannon
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen brock
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen peter brock
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director wendy cannon
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 25 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 24/12/02 from: 229 nether street london N3 1NT
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
53 KENILWORTH ROAD,WARRINGTON,WA3 2AZ
Number: | 11492286 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARMHOUSE WEST END,DEVIZES,SN10 2LL
Number: | 10647846 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSR REFRIGERATION & AIR CONDITIONING LTD
EY BELFAST BEDFORD HOUSE,BELFAST,BT2 7DT
Number: | NI607523 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GJL (OVERTON) PROPERTIES LIMITED
9 ALTHREY COURT OVERTON ROAD,WREXHAM,LL13 0DA
Number: | 11178649 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010158 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
WEDGEWOOD MAPLEDRAKES ROAD,CRANLEIGH,GU6 7QW
Number: | 07312361 |
Status: | ACTIVE |
Category: | Private Limited Company |