Advanced company searchLink opens in new window

DATERAISE LIMITED

Company number 01669851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2022 DS01 Application to strike the company off the register
21 Apr 2022 CH01 Director's details changed for Mr. Martin John Sandle on 31 July 2019
07 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
12 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
06 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
07 Jan 2019 TM01 Termination of appointment of Jennifer Jayne Fuller as a director on 7 January 2019
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Dec 2018 AP01 Appointment of Mrs Jennifer Jayne Fuller as a director on 20 December 2018
11 Oct 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 TM01 Termination of appointment of Co Howat as a director on 25 September 2017
25 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
29 Jul 2015 CH01 Director's details changed for Mr. Martin John Sandle on 15 July 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
07 Oct 2014 CH04 Secretary's details changed for Whitehats Limited on 7 January 2014