Advanced company searchLink opens in new window

DATAPIPE EUROPE LIMITED

Company number 04836315

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)
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 8,500,100
03 Jan 2014 CC04 Statement of company's objects
03 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Unissued share capital cancelled 18/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Robb Allen on 1 May 2011
03 May 2011 AP03 Appointment of Michael David Bross as a secretary
27 Apr 2011 TM02 Termination of appointment of Grace Smith as a secretary
19 Apr 2011 AA Accounts for a small company made up to 31 December 2010
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jan 2011 AP01 Appointment of Mr Michael David Bross as a director
18 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Robb Allen on 1 October 2009
18 May 2010 CH03 Secretary's details changed for Grace Mclean Smith on 1 October 2009
16 Apr 2010 AA Accounts for a small company made up to 31 December 2009
24 Mar 2010 TM01 Termination of appointment of a director
17 Mar 2010 TM01 Termination of appointment of Felix Hernandez as a director
26 May 2009 AA Accounts for a small company made up to 31 December 2008
22 May 2009 395 Particulars of a mortgage or charge / charge no: 1
11 May 2009 363a Return made up to 11/05/09; full list of members