- Company Overview for DC INTELLIGENCE LIMITED (08734122)
- Filing history for DC INTELLIGENCE LIMITED (08734122)
- People for DC INTELLIGENCE LIMITED (08734122)
- Charges for DC INTELLIGENCE LIMITED (08734122)
- Insolvency for DC INTELLIGENCE LIMITED (08734122)
- More for DC INTELLIGENCE LIMITED (08734122)
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) |
---|---|---|---|
12 Dec 2019 | MR01 | Registration of charge 087341220001, created on 10 December 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr David John Keegan on 1 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
29 Oct 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 5100 Beach Drive Waterbeach Cambridge CB25 9TN on 29 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr Timothy Lloyd Williams as a director on 8 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr David John Keegan on 26 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Stephen John Pass on 9 October 2019 | |
06 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
22 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr David John Keegan as a director on 3 January 2018 | |
28 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
08 Sep 2017 | SH02 | Sub-division of shares on 10 May 2017 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
24 May 2017 | TM01 | Termination of appointment of James Mark Ansell as a director on 10 May 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
31 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
07 Jun 2016 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 7 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr James Mark Ansell on 1 May 2014 | |
14 Apr 2016 | AD01 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Kemp House City Road London EC1V 2NX on 14 April 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 22 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Stephen John Pass on 17 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr James Mark Ansell on 17 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Christopher Leonard Jones on 17 February 2016 |