Advanced company searchLink opens in new window

UK DATASYSTEMS LTD

Company number 04865299

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)
06 May 2024 AA Accounts for a dormant company made up to 31 August 2023
19 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
14 Sep 2023 TM01 Termination of appointment of Guy Marcel T. Ayika as a director on 13 September 2023
14 Sep 2023 PSC01 Notification of Yaovi Dakato Kossi as a person with significant control on 13 September 2023
14 Sep 2023 AP01 Appointment of Mr Yaovi Dakato Kossi as a director on 13 September 2023
13 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
11 Apr 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
06 May 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 AP01 Appointment of Mr Guy Marcel T. Ayika as a director on 10 January 2022
21 Jan 2022 TM01 Termination of appointment of Jean Boniol as a director on 21 January 2022
21 Jan 2022 CERTNM Company name changed wouldhunt management LIMITED\certificate issued on 21/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
03 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
19 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
19 May 2021 AD01 Registered office address changed from 11 Church Road,Great Bookham,Surrey Church Road Bookham Leatherhead KT23 3PB England to 27 Old Gloucester Street London WC1N 3AX on 19 May 2021
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
12 May 2021 PSC07 Cessation of Imeldus Turibis N'vekounou as a person with significant control on 12 May 2021
12 May 2021 TM01 Termination of appointment of Imeldus Turibis N'vekounou as a director on 12 May 2021
12 May 2021 AP01 Appointment of Mr Jean Boniol as a director on 12 May 2021
19 Mar 2020 AD01 Registered office address changed from 3 Gower Street London WC1E 6HA England to 11 Church Road,Great Bookham,Surrey Church Road Bookham Leatherhead KT23 3PB on 19 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Mar 2020 PSC01 Notification of Imeldus Turibis N'vekounou as a person with significant control on 12 March 2020
16 Mar 2020 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 3 Gower Street London WC1E 6HA on 16 March 2020
16 Mar 2020 AP01 Appointment of Mr Imeldus Turibis N'vekounou as a director on 12 March 2020
16 Mar 2020 TM01 Termination of appointment of Maureen Anne Caveley as a director on 12 March 2020