Advanced company searchLink opens in new window

DATAGENIC LIMITED

Company number 04445470

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)
04 Oct 2017 TM01 Termination of appointment of Colin Hartley as a director on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of Andrew William Hogan as a director on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of Jacques Chahine as a director on 2 October 2017
04 Oct 2017 TM01 Termination of appointment of Juan Francisco De Le Pedraja Murgoitio as a director on 2 October 2017
11 Sep 2017 AA Accounts for a small company made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
28 Feb 2017 AA Accounts for a small company made up to 31 May 2016
07 Jul 2016 AP01 Appointment of Mr Juan Francisco De Le Pedraja Murgoitio as a director on 5 July 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 70,175
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Dec 2015 CH01 Director's details changed for Mr Richard Quigley on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Mr Kodandaramu Rangaiah on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Mr Andrew William Hogan on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Mr Colin Hartley on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Mr Jacques Chahine on 1 December 2015
07 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 May 2014
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 70,175
05 Mar 2015 AD01 Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BJ England to Cheapside House 138 Cheapside London EC2V 6BJ on 5 March 2015
05 Mar 2015 AD01 Registered office address changed from County House 46 New Broad Street London EC2M 1JH to Cheapside House 138 Cheapside London EC2V 6BJ on 5 March 2015
21 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 70,175
02 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
14 Jun 2013 AD01 Registered office address changed from 46 New Broad Street London London EC2M 1JH United Kingdom on 14 June 2013
10 Dec 2012 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England on 10 December 2012