Advanced company searchLink opens in new window

DATAMARS AGRI UK LTD

Company number SC270034

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 Nov 2023 AA Full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
12 Dec 2022 PSC08 Notification of a person with significant control statement
12 Dec 2022 PSC07 Cessation of Datamars Sa as a person with significant control on 1 December 2022
31 Aug 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
11 Jun 2021 CH01 Director's details changed for Mr Daniele Della Libera on 10 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Klaus Ackerstaff on 10 June 2021
05 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
05 Aug 2020 PSC05 Change of details for Datamars Sa as a person with significant control on 2 July 2018
20 May 2020 AA Accounts for a small company made up to 31 December 2019
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
14 Jun 2018 PSC07 Cessation of Brian Kenneth Mcgregor Eadie as a person with significant control on 28 September 2016
14 Jun 2018 PSC07 Cessation of Fiona Anne Amelia Eadie as a person with significant control on 28 September 2016
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
18 Jul 2017 PSC02 Notification of Datamars Sa as a person with significant control on 29 September 2016
04 Jan 2017 CERTNM Company name changed roxan developments LIMITED\certificate issued on 04/01/17
01 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
03 Nov 2016 AD01 Registered office address changed from Beechwood Philiphaugh Selkirk TD7 5LU to Pheasant Mill Dunsdale Road Selkirk TD7 5DZ on 3 November 2016