About

Registered Number: 03451101
Date of Incorporation: 16/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Viewlands, Coldharbour, Dorking, Surrey, RH5 6HJ

 

Founded in 1997, Dataflow I.T. Ltd have registered office in Dorking in Surrey. We don't know the number of employees at the company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Murray 16 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MACLEAN, Christopher 16 October 1997 02 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 13 March 2020
AA01 - Change of accounting reference date 24 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 12 March 2019
AA01 - Change of accounting reference date 27 September 2018
PSC04 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 08 December 2017
AAMD - Amended Accounts 05 September 2017
CS01 - N/A 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 09 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
363s - Annual Return 02 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 18 December 2006
225 - Change of Accounting Reference Date 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 21 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 08 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
287 - Change in situation or address of Registered Office 29 October 1997
NEWINC - New incorporation documents 16 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.