Advanced company searchLink opens in new window

BRITANNIA DATA MANAGEMENT LIMITED

Company number 01575446

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)
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
30 Oct 2019 TM01 Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
22 Jul 2019 AD02 Register inspection address has been changed from 65 Egerton Road Erdington Birmingham B24 0RR to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
19 Jul 2019 AD03 Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR
12 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
07 Sep 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 AD01 Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018
01 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
18 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Jan 2017 AD03 Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR
05 Jan 2017 TM01 Termination of appointment of Roderick Day as a director on 14 October 2016
13 Jul 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
02 Sep 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AP03 Appointment of Mr Simon Patrick Moynihan as a secretary
29 Jan 2014 TM02 Termination of appointment of Christopher Thomas as a secretary
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
22 Oct 2013 CH01 Director's details changed for Patrick John Keddy on 22 October 2013
10 Sep 2013 AA Full accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders