- Company Overview for DTAFAST LIMITED (04604456)
- Filing history for DTAFAST LIMITED (04604456)
- People for DTAFAST LIMITED (04604456)
- Charges for DTAFAST LIMITED (04604456)
- More for DTAFAST LIMITED (04604456)
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) |
---|---|---|---|
06 Jul 2015 | CONNOT | Change of name notice | |
23 Jun 2015 | MR01 | Registration of charge 046044560001, created on 10 June 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 Nov 2014 | AD01 | Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
06 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Alexander Courtney Chard on 29 November 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Jun 2010 | AD01 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 9 June 2010 | |
14 May 2010 | CH01 | Director's details changed for Alexander Courtney Chard on 30 November 2009 | |
18 Feb 2010 | TM02 | Termination of appointment of Ocean (Corporate Secretary) Limited as a secretary | |
30 Nov 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
13 Aug 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
01 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
21 May 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
29 Nov 2007 | 363a | Return made up to 29/11/07; full list of members | |
22 Sep 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
09 Aug 2007 | 288a | New secretary appointed |