- Company Overview for DATAGENIC LIMITED (04445470)
- Filing history for DATAGENIC LIMITED (04445470)
- People for DATAGENIC LIMITED (04445470)
- More for DATAGENIC LIMITED (04445470)
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
|
|
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
|
|
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
|
|
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 |