- Company Overview for DATA MINDS TALENT LTD (09113035)
- Filing history for DATA MINDS TALENT LTD (09113035)
- People for DATA MINDS TALENT LTD (09113035)
- Charges for DATA MINDS TALENT LTD (09113035)
- More for DATA MINDS TALENT LTD (09113035)
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) |
---|---|---|---|
09 Jan 2019 | PSC04 | Change of details for Jonathan Adam Jacobs as a person with significant control on 13 December 2018 | |
09 Jan 2019 | PSC04 | Change of details for Mr Sunil Raj Dial as a person with significant control on 13 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | MR01 | Registration of charge 091130350003, created on 5 September 2018 | |
09 Aug 2018 | MR04 | Satisfaction of charge 091130350002 in full | |
16 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
16 Jan 2018 | TM01 | Termination of appointment of Paul Ian Jacobs as a director on 15 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Peter James Lowman as a director on 15 January 2018 | |
10 Nov 2017 | MR01 | Registration of charge 091130350002, created on 10 November 2017 | |
08 Nov 2017 | MR04 | Satisfaction of charge 091130350001 in full | |
21 Sep 2017 | SH02 | Sub-division of shares on 21 August 2017 | |
21 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | PSC01 | Notification of Peter James Lowman as a person with significant control on 6 April 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Paul Ian Jacobs as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Jonathan Adam Jacobs as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Sunil Raj Dial as a person with significant control on 6 April 2016 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
13 Jul 2016 | AD04 | Register(s) moved to registered office address PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL | |
25 May 2016 | CH01 | Director's details changed for Mr Peter James Lowman on 25 April 2016 | |
25 May 2016 | CH01 | Director's details changed for Jonathan Adam Jacobs on 25 April 2016 | |
25 May 2016 | CH01 | Director's details changed for Paul Ian Jacobs on 25 April 2016 |