Advanced company searchLink opens in new window

DC INTELLIGENCE LIMITED

Company number 08734122

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)
26 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
16 Jul 2015 AA Micro company accounts made up to 31 October 2014
03 Jun 2015 CERTNM Company name changed datacenter investment LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
03 Jun 2015 AP01 Appointment of Mr Stephen John Pass as a director on 1 August 2014
10 Feb 2015 CH01 Director's details changed for Mr Christopher Leonard Jones on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Mr James Mark Ansell on 10 February 2015
10 Feb 2015 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY to The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 10 February 2015
18 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 Nov 2014 CH01 Director's details changed for Mr James Ansell on 1 May 2014
16 Oct 2014 CH01 Director's details changed for Mr Christopher Leonard Jones on 16 October 2014
16 Oct 2014 CH01 Director's details changed for Mr James Ansell on 16 October 2014
16 Oct 2014 AD01 Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 16 October 2014
16 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-16
  • GBP 2