Advanced company searchLink opens in new window

DATASHAKA LIMITED

Company number 07440946

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2024 AA Micro company accounts made up to 31 March 2024
22 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
19 May 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with updates
20 May 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 March 2021
18 Mar 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with updates
15 Dec 2020 CH01 Director's details changed for Mr Graham York on 16 October 2020
27 Mar 2020 AA Micro company accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 501,388
22 Feb 2017 AA Micro company accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 16 November 2016 with updates
16 Feb 2017 CH01 Director's details changed for Mr Richard Edwards on 16 November 2016
16 Feb 2017 CH01 Director's details changed for Mr Nicholas John Suckley on 16 November 2016
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 501,388
13 Feb 2017 AP01 Appointment of Mr Graham York as a director on 17 November 2015