- Company Overview for DISK ARCHIVE CORPORATION LIMITED (07594902)
- Filing history for DISK ARCHIVE CORPORATION LIMITED (07594902)
- People for DISK ARCHIVE CORPORATION LIMITED (07594902)
- More for DISK ARCHIVE CORPORATION LIMITED (07594902)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
10 Jan 2024 | CH01 | Director's details changed for Mr Mukundbhai Chandrakant Patel on 10 January 2024 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | PSC07 | Cessation of Alan Hoggarth as a person with significant control on 6 April 2018 | |
04 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
04 Jan 2023 | PSC07 | Cessation of Svetlana Mogilevska as a person with significant control on 25 January 2021 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
07 Jul 2022 | AP01 | Appointment of Mr Mukundbhai Chandrakant Patel as a director on 1 June 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 25 January 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
30 Apr 2021 | PSC02 | Notification of Archive Innovation Limited as a person with significant control on 25 January 2021 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
10 Jan 2020 | PSC01 | Notification of Svetlana Mogilevska as a person with significant control on 9 July 2018 | |
10 Jan 2020 | PSC01 | Notification of Alan Hoggarth as a person with significant control on 9 July 2018 | |
10 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2020 | |
10 Jan 2020 | PSC07 | Cessation of Massimo Strambini as a person with significant control on 9 July 2018 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | AD01 | Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 8 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates |