Advanced company searchLink opens in new window

DATA SHEET ARCHIVE LIMITED

Company number 05363752

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)
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
26 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
30 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 14/02/2017
02 Jul 2018 PSC08 Notification of a person with significant control statement
02 Jul 2018 PSC07 Cessation of Stephen Flagg as a person with significant control on 1 August 2016
02 Jul 2018 PSC07 Cessation of Michael Thomas Placido as a person with significant control on 1 August 2016
02 Jul 2018 PSC07 Cessation of Christopher Beavis as a person with significant control on 1 August 2016
02 Jul 2018 PSC01 Notification of Christopher Beavis as a person with significant control on 6 April 2016
06 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
21 Sep 2017 TM01 Termination of appointment of Christopher Beavis as a director on 30 July 2016
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/07/2018.
12 Oct 2016 AP01 Appointment of Mr Stephen Flagg as a director on 1 August 2016
12 Oct 2016 AP01 Appointment of Mr Michael Thomas Placido as a director on 1 August 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 August 2016
14 Sep 2016 AD01 Registered office address changed from 1st Floor 135 Notting Hill Gate London W11 3LB to Tower Bridge House St. Katharines Way London E1W 1DD on 14 September 2016
01 Aug 2016 TM02 Termination of appointment of Kensington Park Secretarial Services as a secretary on 1 August 2016
25 Jul 2016 CH01 Director's details changed for Christopher Beavis on 7 July 2016
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100