Advanced company searchLink opens in new window

DATASMART HOLDING COMPANY LIMITED

Company number 05667974

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
10 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Apr 2017 CH01 Director's details changed for Mr David Stewart Brown on 28 April 2017
29 Mar 2017 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia House London N3 2JU on 29 March 2017
28 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
20 Feb 2017 AP01 Appointment of Mr David Stewart Brown as a director on 22 December 2016
20 Feb 2017 TM01 Termination of appointment of Mario Jorge Queiroz E Castro as a director on 22 December 2016
20 Feb 2017 TM01 Termination of appointment of Premier Directors (Uk) Ltd as a director on 22 December 2016
04 Jan 2017 TM02 Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 22 December 2016
13 Dec 2016 AD01 Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 13 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
23 May 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
17 Aug 2012 CH04 Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012
17 Aug 2012 CH02 Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012
15 Aug 2012 AD01 Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 15 August 2012