Advanced company searchLink opens in new window

DATAFAST LIMITED

Company number 04463625

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
01 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
14 Feb 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 044636250002, created on 6 October 2016
09 Jan 2017 CH03 Secretary's details changed for Ms Elizabeth Joan Spiers on 9 January 2017
09 Jan 2017 CH01 Director's details changed for Ms Elizabeth Joan Spiers on 9 January 2017
09 Jan 2017 CH01 Director's details changed for Mr Patrick John Spiers on 9 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 MR01 Registration of charge 044636250001, created on 6 October 2016
12 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
27 Jan 2016 AP01 Appointment of Ms Elizabeth Joan Spiers as a director on 17 December 2015
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 CH03 Secretary's details changed for Ms Elizabeth Joan Barnstable on 30 November 2015