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)
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
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,080
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 3,080
01 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012
07 Nov 2012 CH04 Secretary's details changed for Jl Nominees Two Limited on 1 November 2012
05 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 2
10 Jan 2011 CC04 Statement of company's objects
10 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
16 Dec 2010 CH04 Secretary's details changed for Jl Nominees Two Limited on 22 March 2010
31 Mar 2010 AD01 Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 31 March 2010
22 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
21 Dec 2009 CH04 Secretary's details changed for Jl Nominees Two Limited on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Dr Paul Fletcher on 21 December 2009
04 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Dec 2008 363a Return made up to 19/12/08; full list of members