- Company Overview for DATA ARCHITECTS LTD (06457087)
- Filing history for DATA ARCHITECTS LTD (06457087)
- People for DATA ARCHITECTS LTD (06457087)
- More for DATA ARCHITECTS LTD (06457087)
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
|
|
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
|
|
01 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Jan 2011 | CC04 | Statement of company's objects | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
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 |