DATABASE SERVICE PROVIDER GLOBAL LTD
Company number 03898451
- Company Overview for DATABASE SERVICE PROVIDER GLOBAL LTD (03898451)
- Filing history for DATABASE SERVICE PROVIDER GLOBAL LTD (03898451)
- People for DATABASE SERVICE PROVIDER GLOBAL LTD (03898451)
- Charges for DATABASE SERVICE PROVIDER GLOBAL LTD (03898451)
- More for DATABASE SERVICE PROVIDER GLOBAL LTD (03898451)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
23 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
23 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
23 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
23 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
15 Oct 2024 | MR01 | Registration of charge 038984510008, created on 11 October 2024 | |
12 Sep 2024 | CH01 | Director's details changed for Mr Simon John Goodenough on 20 August 2024 | |
22 May 2024 | AP01 | Appointment of Mr Charles Frederick Love as a director on 30 April 2024 | |
17 May 2024 | TM01 | Termination of appointment of David William Chislett as a director on 30 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 9 April 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
28 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
28 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
28 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
19 Oct 2023 | MR04 | Satisfaction of charge 038984510003 in full | |
19 Oct 2023 | MR04 | Satisfaction of charge 038984510004 in full | |
19 Oct 2023 | MR04 | Satisfaction of charge 038984510005 in full | |
18 Oct 2023 | MA | Memorandum and Articles of Association | |
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2023 | MR01 | Registration of charge 038984510007, created on 10 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Philip Brown as a director on 10 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr David William Chislett as a director on 10 October 2023 | |
11 Oct 2023 | MR01 | Registration of charge 038984510006, created on 10 October 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Simon John Goodenough on 13 July 2023 |