- Company Overview for DATA SHEET ARCHIVE LIMITED (05363752)
- Filing history for DATA SHEET ARCHIVE LIMITED (05363752)
- People for DATA SHEET ARCHIVE LIMITED (05363752)
- More for DATA SHEET ARCHIVE LIMITED (05363752)
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
|
|
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
|
|
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
|
|
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
|