DATASCOPE RECRUITMENT LIMITED



Company Documents

DateDescription
08/03/248 March 2024 NewRegistered office address changed from 12 Millington Road Cambridge CB3 9HP England to Linen Hall, 162-168 Regent St Linen Hall 162-168 Regent St London W1B 5TB on 2024-03-08

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Director's details changed for Ms Malsara Lumbini Walpitagama on 2022-12-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM VICTORY HOUSE REGENT STREET LONDON W1B 4EZ ENGLAND

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 12 MILLINGTON ROAD CAMBRIDGE CB3 9HP UNITED KINGDOM

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM MORLEY HOUSE REGENT STREET LONDON W1B 3BE

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MALSARA LUMBINI WALPITAGAMA / 15/06/2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 109-110 BOLSOVER STREET LONDON W1W 5NT ENGLAND

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 109-110 BOLSOVER STREET BOLSOVER STREET LONDON W1W 5NT ENGLAND

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 12 MILLINGTON ROAD CAMBRIDGE CB3 9HP UNITED KINGDOM

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MALSARA LUMBINI WALPITIGAMA / 13/06/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MS MALSARA LUMBINI WALPITIGAMA

View Document

10/08/1210 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM FOURTH FLOOR 109-110 BOLSOVER STREET LONDON W1W 5NT UNITED KINGDOM

View Document

18/08/1118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/09/102 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN DAVID HOFER / 03/08/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JULIEN DAVID HOFER / 03/08/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM GASSONS VIEW FILKINS NEAR LECHLADE GLOS GL7 3RJ

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/09/0815 September 2008 PREVEXT FROM 30/11/2007 TO 30/04/2008

View Document

03/09/083 September 2008 DIRECTOR RESIGNED LUMBINI WALPITAGAMA

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR LUMBINI WALPITAGAMA

View Document

03/09/083 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document



30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 05/08/03; NO CHANGE OF MEMBERS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/06/0211 June 2002 NC INC ALREADY ADJUSTED 30/11/99

View Document

11/06/0211 June 2002 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 £ NC 10/1000 30/11/9

View Document

11/06/0211 June 2002 � NC 10/1000 30/11/99 VARY SHARE RIGHTS/NAME 30/11/00

View Document

11/06/0211 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

30/11/9730 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

30/11/9630 November 1996 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: 104 VAUXHALL BRIDGE ROAD LONDON SW1V 2RJ

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: 36 LANGHAM STREET LONDON W1N 5RH

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92

View Document

21/08/9221 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/08/92;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/08/915 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company