DATAFILE SOFTWARE SOLUTIONS LIMITED
Company number 07057936
- Company Overview for DATAFILE SOFTWARE SOLUTIONS LIMITED (07057936)
- Filing history for DATAFILE SOFTWARE SOLUTIONS LIMITED (07057936)
- People for DATAFILE SOFTWARE SOLUTIONS LIMITED (07057936)
- More for DATAFILE SOFTWARE SOLUTIONS LIMITED (07057936)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
08 Nov 2023 | CH01 | Director's details changed for Mr Carl Baum on 8 November 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mr Eugene Kyim on 1 August 2023 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Eugene Kyim on 26 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Eugene Kyim on 26 January 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | PSC02 | Notification of Vicen Software Group Limited as a person with significant control on 3 October 2022 | |
17 Oct 2022 | PSC07 | Cessation of Vicen Software Group Limited as a person with significant control on 17 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Scott Davies as a director on 3 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Eugene Kyim as a director on 3 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA United Kingdom to Meadows House 20 - 22 Queen Street London W1J 5PR on 17 October 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Terence James Moore as a director on 3 October 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Michael Paul Blatherwick as a director on 3 October 2022 | |
17 Oct 2022 | PSC02 | Notification of Vicen Software Group Limited as a person with significant control on 3 September 2022 | |
17 Oct 2022 | PSC07 | Cessation of Terry Moore as a person with significant control on 3 October 2022 | |
17 Oct 2022 | PSC07 | Cessation of Michael Blatherwick as a person with significant control on 3 October 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | AD01 | Registered office address changed from Windgate Lodge Tarleton Office Park Windgate, Tarleton Preston PR4 6JF to Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 29 June 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates |