- Company Overview for DATAMAXIS LTD (08414053)
- Filing history for DATAMAXIS LTD (08414053)
- People for DATAMAXIS LTD (08414053)
- Charges for DATAMAXIS LTD (08414053)
- More for DATAMAXIS LTD (08414053)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
30 Nov 2023 | AP01 | Appointment of Mrs Susan Margaret Nicholson as a director on 30 November 2023 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Jun 2023 | MR04 | Satisfaction of charge 084140530002 in full | |
13 Jun 2023 | MR04 | Satisfaction of charge 084140530001 in full | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Sep 2020 | PSC01 | Notification of Susan Margaret Nicholson as a person with significant control on 11 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Alfred William Dance as a director on 11 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Christine Ann Dance as a director on 11 September 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
25 Feb 2020 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from 122 Casterton Road Stamford Lincolnshire PE9 2UQ to Stamford Osteopathic Clinic Main Street Great Casterton Stamford Lincolnshire PE9 4AA on 20 February 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |