- Company Overview for DATAQUEST (TECHNOLOGY) LIMITED (05060096)
- Filing history for DATAQUEST (TECHNOLOGY) LIMITED (05060096)
- People for DATAQUEST (TECHNOLOGY) LIMITED (05060096)
- Charges for DATAQUEST (TECHNOLOGY) LIMITED (05060096)
- More for DATAQUEST (TECHNOLOGY) LIMITED (05060096)
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) |
---|---|---|---|
12 Nov 2019 | AP01 | Appointment of Mr Guy Christian Young as a director on 29 October 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP England to 24 Chiswell Street London EC1Y 4TY on 6 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr David Stafford Larkin as a director on 29 October 2019 | |
06 Nov 2019 | TM02 | Termination of appointment of Andrew John Grosse as a secretary on 29 October 2019 | |
01 Nov 2019 | MR01 | Registration of charge 050600960003, created on 29 October 2019 | |
31 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
30 Oct 2019 | MR01 | Registration of charge 050600960002, created on 29 October 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
29 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
17 Oct 2018 | CH03 | Secretary's details changed for Andrew John Grosse on 13 March 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Giles Damian Thorpe on 13 March 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP on 17 October 2018 | |
17 Oct 2018 | PSC04 | Change of details for Mr Giles Damian Thorpe as a person with significant control on 13 March 2018 | |
17 Oct 2018 | AD02 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
08 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
08 Mar 2018 | CH01 | Director's details changed for Mr Giles Damian Thorpe on 8 March 2018 | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
07 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
02 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Jul 2014 | MR01 | Registration of charge 050600960001 |