- Company Overview for D8TA GENIE LIMITED (09511101)
- Filing history for D8TA GENIE LIMITED (09511101)
- People for D8TA GENIE LIMITED (09511101)
- More for D8TA GENIE LIMITED (09511101)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2022 | AA01 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 | |
11 Feb 2022 | TM01 | Termination of appointment of Roger Thomas as a director on 4 February 2022 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
06 Oct 2021 | PSC07 | Cessation of Mark Andrew Flood as a person with significant control on 30 September 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Mark Andrew Flood as a director on 30 September 2021 | |
29 Sep 2021 | SH08 | Change of share class name or designation | |
11 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
24 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
28 Apr 2021 | AP01 | Appointment of Mr Roger Thomas as a director on 1 April 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
14 Apr 2020 | PSC01 | Notification of Mark Flood as a person with significant control on 1 April 2020 | |
14 Apr 2020 | PSC01 | Notification of Anthony Christopher Hawkins as a person with significant control on 1 April 2020 | |
14 Apr 2020 | PSC07 | Cessation of Anthony Christopher Hawkins as a person with significant control on 1 April 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Mark Flood as a director on 1 April 2020 | |
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from Cleedan House 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN England to 62 Toms Lane Kings Langley WD4 8NB on 17 July 2019 | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 |