Advanced company searchLink opens in new window

DATAQUEST (LONDON) LIMITED

Company number 02449260

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)
22 Nov 2018 AD01 Registered office address changed from 87a Worship Street London EC2A 2BE to 24 Chiswell Street London EC1Y 4TY on 22 November 2018
25 Oct 2018 AP03 Appointment of Mr Robert Feeley as a secretary on 22 October 2018
18 Jan 2018 TM01 Termination of appointment of Daniel Rees Jones as a director on 11 January 2018
11 Jan 2018 MR01 Registration of charge 024492600005, created on 5 January 2018
04 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
20 Dec 2017 AA Accounts for a small company made up to 30 September 2017
04 Oct 2017 MR04 Satisfaction of charge 1 in full
15 Mar 2017 AA Accounts for a medium company made up to 30 September 2016
13 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
22 Sep 2016 CERTNM Company name changed smartech uk LIMITED\certificate issued on 22/09/16
  • RES15 ‐ Change company name resolution on 2016-09-12
22 Sep 2016 CONNOT Change of name notice
17 Mar 2016 AA Accounts for a medium company made up to 30 September 2015
18 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,880
07 Jul 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 September 2015
23 Jan 2015 AP01 Appointment of Mr David Stafford Larkin as a director on 8 December 2014
23 Jan 2015 AP01 Appointment of Mr Guy Christian Young as a director on 8 December 2014
21 Jan 2015 TM01 Termination of appointment of Kevin Vincent Mcmorrow as a director on 8 December 2014
21 Jan 2015 TM01 Termination of appointment of Leonard Charles Michael Fullilove as a director on 8 December 2014
21 Jan 2015 AP01 Appointment of Mr Daniel Rees Jones as a director on 8 December 2014
21 Jan 2015 TM02 Termination of appointment of Leonard Charles Michael Fullilove as a secretary on 8 December 2014
21 Jan 2015 AD01 Registered office address changed from 43 London Wall London EC2M 5TF to 87a Worship Street London EC2A 2BE on 21 January 2015
05 Jan 2015 AUD Auditor's resignation
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 19,880
15 Dec 2014 AA Full accounts made up to 31 October 2014
03 Dec 2014 SH20 Statement by Directors