Advanced company searchLink opens in new window

DATORAMA UK LTD.

Company number 08589166

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 Jul 2017 PSC02 Notification of Datorama Technologies Limited as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
19 Jul 2017 CH01 Director's details changed for Mr Ran Sarig on 11 July 2017
19 Jul 2017 CH03 Secretary's details changed for Mr Ran Sarig on 11 July 2017
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
30 Aug 2016 MR01 Registration of charge 085891660002, created on 18 August 2016
02 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
02 Aug 2016 CH03 Secretary's details changed for Mr Ran Sarig on 27 June 2016
02 Aug 2016 CH01 Director's details changed for Mr Ran Sarig on 27 June 2016
03 Mar 2016 MR01 Registration of charge 085891660001, created on 1 March 2016
02 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
02 Apr 2015 AD01 Registered office address changed from 107 Bell Street London NW1 6TL to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2 April 2015
24 Mar 2015 AP01 Appointment of Mr Ran Sarig as a director on 4 March 2015
24 Mar 2015 AP03 Appointment of Mr Ran Sarig as a secretary on 4 March 2015
24 Mar 2015 TM01 Termination of appointment of Nitzan Yaniv as a director on 4 March 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 28 December 2014
14 Mar 2015 CERTNM Company name changed bwg partners LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-04
14 Mar 2015 CONNOT Change of name notice
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,000
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,000
28 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)