- Company Overview for DATASHAKA LIMITED (07440946)
- Filing history for DATASHAKA LIMITED (07440946)
- People for DATASHAKA LIMITED (07440946)
- More for DATASHAKA LIMITED (07440946)
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) |
---|---|---|---|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | AD01 | Registered office address changed from Wework Spitalfields 1 Primrose Street London EC2A 2EX to 7 Lateward Road Brentford TW8 0PJ on 18 January 2017 | |
27 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | TM01 | Termination of appointment of Philip David Harvey as a director on 1 September 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 53 Frith Street London W1D 4SN to Wework Spitalfields 1 Primrose Street London EC2A 2EX on 25 September 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | TM01 | Termination of appointment of Peter Miles Robins as a director on 23 March 2015 | |
23 Mar 2015 | TM02 | Termination of appointment of Stephen Dover as a secretary on 23 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Rhys Williams as a director on 23 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Stephen John Dover as a director on 23 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | AP01 | Appointment of Mr Rhys Williams as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
13 Dec 2013 | AP01 | Appointment of Mr Pete Miles Robins as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Philip David Harvey as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Stephen John Dover as a director | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | CERTNM |
Company name changed media science software LIMITED\certificate issued on 01/05/13
|
|
01 May 2013 | CONNOT | Change of name notice | |
08 Feb 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Mr Nicholas John Suckley on 1 November 2011 |