Advanced company searchLink opens in new window

SEARCHDATA GROUP LIMITED

Company number 09072781

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
28 Mar 2024 AA Micro company accounts made up to 31 May 2023
04 Sep 2023 MR01 Registration of charge 090727810001, created on 4 September 2023
18 Jul 2023 CS01 Confirmation statement made on 16 May 2023 with updates
06 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
14 Oct 2022 PSC01 Notification of Lauren Kate Deas as a person with significant control on 30 September 2022
14 Oct 2022 PSC04 Change of details for Mr Richard Edmund Deas as a person with significant control on 30 September 2022
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 990
11 Oct 2022 MA Memorandum and Articles of Association
11 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08
06 Jan 2020 AA Micro company accounts made up to 31 May 2019
18 Aug 2019 CH01 Director's details changed for Mr Richard Edmund Deas on 18 August 2019
24 May 2019 PSC04 Change of details for Mr Richard Edmund Deas as a person with significant control on 30 November 2018
22 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
22 May 2019 AD01 Registered office address changed from 5-7 Sunco House Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 12 York Place Leeds West Yorkshire LS1 2DS on 22 May 2019
22 May 2019 PSC04 Change of details for Mr Richard Edmund Deas as a person with significant control on 30 November 2018
22 May 2019 TM01 Termination of appointment of Mark Andrew Harbottle as a director on 30 November 2018
22 May 2019 PSC07 Cessation of Mark Andrew Harbottle as a person with significant control on 30 November 2018
04 Oct 2018 AA Micro company accounts made up to 31 May 2018