Advanced company searchLink opens in new window

DATAQUEST (TECHNOLOGY) LIMITED

Company number 05060096

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)
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
07 Mar 2024 PSC07 Cessation of Dataquest (Uk) Limited as a person with significant control on 1 March 2024
01 Dec 2023 AA Accounts for a small company made up to 31 March 2023
27 Nov 2023 TM01 Termination of appointment of Giles Damian Thorpe as a director on 27 November 2023
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Dec 2022 AA Accounts for a small company made up to 31 March 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 MA Memorandum and Articles of Association
11 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
08 Apr 2022 MR04 Satisfaction of charge 050600960001 in full
30 Sep 2021 AA Accounts for a small company made up to 31 March 2021
15 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-14
13 Jul 2021 CS01 Confirmation statement made on 2 March 2021 with updates
13 Jul 2021 PSC02 Notification of Dataquest Group Limited as a person with significant control on 29 October 2019
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2021 AA Accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
03 Feb 2020 PSC07 Cessation of Giles Damian Thorpe as a person with significant control on 29 October 2019
03 Feb 2020 PSC02 Notification of Dataquest (Uk) Limited as a person with significant control on 29 October 2019
28 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2019 AP01 Appointment of Mr Guy Christian Young as a director on 29 October 2019
06 Nov 2019 AD01 Registered office address changed from Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP England to 24 Chiswell Street London EC1Y 4TY on 6 November 2019
06 Nov 2019 AP01 Appointment of Mr David Stafford Larkin as a director on 29 October 2019
06 Nov 2019 TM02 Termination of appointment of Andrew John Grosse as a secretary on 29 October 2019