- Company Overview for UK DATASYSTEMS LTD (04865299)
- Filing history for UK DATASYSTEMS LTD (04865299)
- People for UK DATASYSTEMS LTD (04865299)
- More for UK DATASYSTEMS LTD (04865299)
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
|
|
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
|
|
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 |