Advanced company searchLink opens in new window

DATAROLL LIMITED

Company number 04011324

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)
14 Sep 2018 PSC02 Notification of Amarin Rubber & Plastics Limited as a person with significant control on 1 July 2016
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
26 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
07 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
05 Jul 2016 AD01 Registered office address changed from , 91/93 Alma Road, Clifton, Bristol, BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 5 July 2016
09 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
13 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
16 Jul 2013 TM02 Termination of appointment of Valerie Griffiths as a secretary
16 Jul 2013 TM01 Termination of appointment of Mark Griffiths as a director
16 Jul 2013 AP01 Appointment of Mr Ian Howells as a director
16 Jul 2013 AD01 Registered office address changed from , Colkin House 16 Oakfield Road, Clifton, Bristol, BS8 2AP, United Kingdom on 16 July 2013
08 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Mr Mark Henry Griffiths on 7 July 2011
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010