- Company Overview for DATCHET PIONEER LTD (09225675)
- Filing history for DATCHET PIONEER LTD (09225675)
- People for DATCHET PIONEER LTD (09225675)
- More for DATCHET PIONEER LTD (09225675)
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) |
---|---|---|---|
06 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 48 Princes Avenue Greenford UB6 9BT on 6 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 26 July 2018 | |
06 Aug 2018 | PSC01 | Notification of Leon David Skeete as a person with significant control on 26 July 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Leon David Skeete as a director on 26 July 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 1 Luton Road Stockport SK5 6AG England to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Monika Skrobackova as a person with significant control on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Monika Skrobackova as a director on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Feb 2018 | AP01 | Appointment of Miss Monika Skrobackova as a director on 19 January 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 23 Dell Road West Drayton UB7 9HN England to 1 Luton Road Stockport SK5 6AG on 14 February 2018 | |
14 Feb 2018 | PSC07 | Cessation of Inacinho Mendes Ataide as a person with significant control on 19 January 2018 | |
14 Feb 2018 | PSC01 | Notification of Monika Skrobackova as a person with significant control on 19 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Inacinho Mendes Ataide as a director on 19 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Satbinder Singh as a director on 27 October 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 140 Redwood Estate Hounslow TW5 9PP United Kingdom to 23 Dell Road West Drayton UB7 9HN on 2 February 2018 | |
02 Feb 2018 | PSC01 | Notification of Inacinho Mendes Ataide as a person with significant control on 27 October 2017 | |
02 Feb 2018 | PSC07 | Cessation of Satbinder Singh as a person with significant control on 27 October 2017 | |
02 Feb 2018 | AP01 | Appointment of Mr Inacinho Mendes Ataide as a director on 27 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
02 Nov 2017 | PSC07 | Cessation of David Lee as a person with significant control on 5 April 2017 | |
02 Nov 2017 | PSC01 | Notification of Satbinder Singh as a person with significant control on 27 April 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
09 May 2017 | AD01 | Registered office address changed from 1063 London Road Alvaston Derby DE24 8PZ United Kingdom to 140 Redwood Estate Hounslow TW5 9PP on 9 May 2017 |