- Company Overview for E-DATAWARE LIMITED (07111781)
- Filing history for E-DATAWARE LIMITED (07111781)
- People for E-DATAWARE LIMITED (07111781)
- Charges for E-DATAWARE LIMITED (07111781)
- More for E-DATAWARE LIMITED (07111781)
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) |
---|---|---|---|
09 Feb 2021 | PSC07 | Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 28 January 2021 | |
09 Feb 2021 | PSC02 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 28 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
05 Jan 2021 | MR01 | Registration of charge 071117810004, created on 24 December 2020 | |
29 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
29 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
29 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
29 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
14 Nov 2019 | AD01 | Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 10-12 Eastcheap First Floor London EC3M 1AJ on 14 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Joshua Rowe as a director on 6 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Mark Lainchbury as a director on 6 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Antony John Towers as a director on 1 November 2019 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | AD01 | Registered office address changed from Kirkgate House 30 Kirkgate Shipley BD18 3QN England to 67 Grosvenor Street London W1K 3JN on 6 September 2019 | |
06 Sep 2019 | TM02 | Termination of appointment of Helen Louise Lainchbury as a secretary on 15 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Joseph Karl Matthbury as a director on 15 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Mark Lainchbury as a director on 15 August 2019 | |
06 Sep 2019 | PSC02 | Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 15 August 2019 | |
06 Sep 2019 | PSC07 | Cessation of Mark Lainchbury as a person with significant control on 15 August 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Gerard John Gualtieri as a director on 15 August 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Antony John Towers as a director on 15 August 2019 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates |