Advanced company searchLink opens in new window

DATA MINDS TALENT LTD

Company number 09113035

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)
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
  • RES13 ‐ Sub div.share option plan 21/08/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
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