Advanced company searchLink opens in new window

DATA CENTRE ALLIANCE LTD.

Company number 07559129

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)
20 May 2024 CS01 Confirmation statement made on 10 March 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 PSC07 Cessation of Lynn Patricia Cambell-Whyte as a person with significant control on 23 November 2021
30 May 2022 CS01 Confirmation statement made on 10 March 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 MR01 Registration of charge 075591290001, created on 8 July 2020
23 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 AD01 Registered office address changed from 2 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU to Ssi House Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU on 7 August 2018
16 May 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 TM01 Termination of appointment of Arpan Singh Tucker as a director on 7 July 2017
21 Jul 2017 AD01 Registered office address changed from 2-3 Mill Court Mill Lane Newbury Berkshire RG14 5RE to 2 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU on 21 July 2017
21 Jul 2017 TM01 Termination of appointment of Shaun James Smith as a director on 7 July 2017
21 Jul 2017 TM01 Termination of appointment of Justin Andrew Lowdon as a director on 20 March 2017