Advanced company searchLink opens in new window

DATARISE LIMITED

Company number 03507632

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)
30 Sep 2024 AP01 Appointment of Ms Helen Banton as a director on 24 September 2024
25 Sep 2024 AP01 Appointment of Mr Timothy George Rayner as a director on 24 September 2024
25 Sep 2024 AP01 Appointment of Mr Thomas Wong as a director on 24 September 2024
25 Sep 2024 TM01 Termination of appointment of Suzanne Gabrielle Newnes-Smith as a director on 24 September 2024
25 Sep 2024 TM01 Termination of appointment of Claire Anne Stembridge as a director on 24 September 2024
25 Sep 2024 TM02 Termination of appointment of Suzanne Gabrielle Newnes-Smith as a secretary on 24 September 2024
17 Jul 2024 AP01 Appointment of Andrew George Galli as a director on 8 June 2024
04 Apr 2024 TM01 Termination of appointment of Andrew Frazer Sedcole as a director on 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
14 Feb 2024 CH01 Director's details changed for Miss Claire Anne Stembridge on 14 February 2024
13 Feb 2024 PSC05 Change of details for Whitespace Software Limited as a person with significant control on 2 May 2022
13 Feb 2024 PSC05 Change of details for Whitespace Software Limited as a person with significant control on 16 April 2016
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
06 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 May 2022 AD01 Registered office address changed from , 30 Cowcross Street, London, EC1M 6DQ to 26th Floor 22 Bishopsgate Bishopsgate London EC2N 4BQ on 12 May 2022
25 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates