Advanced company searchLink opens in new window

DATA ARCHITECTS LTD

Company number 06457087

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)
30 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
01 Dec 2017 PSC04 Change of details for Ms Wendy Wood as a person with significant control on 21 August 2017
01 Dec 2017 PSC04 Change of details for Dr Paul Fletcher as a person with significant control on 21 August 2017
01 Dec 2017 CH01 Director's details changed for Dr Paul Fletcher on 21 August 2017
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,080
21 Dec 2015 AP03 Appointment of Ms Carol Lee Hellier as a secretary on 24 November 2015
24 Nov 2015 TM02 Termination of appointment of Jl Nominees Two Limited as a secretary on 24 November 2015
20 Aug 2015 AD01 Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 20 August 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,080