Advanced company searchLink opens in new window

DATAFILE SOFTWARE SOLUTIONS LIMITED

Company number 07057936

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)
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
  • RES13 ‐ Re-conflicts of interests 03/10/2022
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