- 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) |
---|---|---|---|
26 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
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
|
|
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
|
|
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
|