Advanced company searchLink opens in new window

DATARACE LIMITED

Company number 03168609

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2020 DS01 Application to strike the company off the register
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
15 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
25 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Mar 2018 TM01 Termination of appointment of George Andrew Alexander as a director on 8 June 2017
19 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
19 Feb 2018 AP01 Appointment of Mrs Tracey Ann Venter as a director on 19 February 2018
06 Jul 2017 PSC07 Cessation of Gerorge Andrew Alexander as a person with significant control on 6 July 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
25 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
01 Apr 2015 TM01 Termination of appointment of Tracey Ann Venter as a director on 28 March 2015
01 Apr 2015 TM01 Termination of appointment of Tracey Ann Venter as a director on 28 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
25 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
17 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for George Andrew Alexander on 2 January 2013
11 Mar 2013 CH01 Director's details changed for Sylvia Daphne Alexander on 2 January 2013
11 Mar 2013 CH01 Director's details changed for Tracey Ann Venter on 2 January 2013