- Company Overview for DATAWARM (IOW) LIMITED (04662410)
- Filing history for DATAWARM (IOW) LIMITED (04662410)
- People for DATAWARM (IOW) LIMITED (04662410)
- Charges for DATAWARM (IOW) LIMITED (04662410)
- More for DATAWARM (IOW) LIMITED (04662410)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr Andrew Pearce on 1 November 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW United Kingdom to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 1 November 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
08 Jan 2021 | AP01 | Appointment of Mr Andrew Pearce as a director on 8 January 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | TM02 | Termination of appointment of Malcolm Fellender Hector as a secretary on 7 March 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW England to Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW on 23 February 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | TM02 | Termination of appointment of Malcolm Fellender Hector as a secretary on 7 March 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from Woodside Lodge, Ashlake Copse Road, Ryde Isle of Wight PO33 4EY to Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW on 2 November 2015 |