- Company Overview for DATAMEDE LIMITED (04155390)
- Filing history for DATAMEDE LIMITED (04155390)
- People for DATAMEDE LIMITED (04155390)
- Charges for DATAMEDE LIMITED (04155390)
- More for DATAMEDE LIMITED (04155390)
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 May 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Mar 2019 | MR01 | Registration of charge 041553900005, created on 5 March 2019 | |
20 Feb 2019 | AA01 | Previous accounting period shortened from 23 February 2018 to 22 February 2018 | |
22 Nov 2018 | AA01 | Previous accounting period shortened from 24 February 2018 to 23 February 2018 | |
24 Jul 2018 | PSC01 | Notification of Fil Levi Gray as a person with significant control on 6 April 2016 | |
05 Jun 2018 | AD01 | Registered office address changed from , 166 College Road, Harrow, Middlesex, HA1 1RA, England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 | |
18 May 2018 | AA | Total exemption full accounts made up to 22 February 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Feb 2018 | AA01 | Previous accounting period shortened from 25 February 2017 to 24 February 2017 | |
24 Nov 2017 | AA01 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 24 February 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AA01 | Current accounting period shortened from 27 February 2016 to 26 February 2016 | |
29 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from , 88-98 College Road, Harrow, Middlesex, HA1 1RA to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 18 July 2016 | |
22 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
10 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 25 February 2015 | |
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
16 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued |