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)
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 17/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-04-24
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