Advanced company searchLink opens in new window

DATCHET PIONEER LTD

Company number 09225675

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)
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