Advanced company searchLink opens in new window

DSQUARE TECHNOLOGIES (UK) LIMITED

Company number 09898313

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)
17 Jun 2017 AD01 Registered office address changed from Weekfield Armoor Lane Exton Dulverton Somerset TA22 9LD England to 105 London Street London Street Reading RG1 4QD on 17 June 2017
07 Jun 2017 AP01 Appointment of Dr Christopher David Wellings as a director on 1 June 2017
03 Apr 2017 AD01 Registered office address changed from C/O Ctc Aspire Business Centre Ctc Aspire Farmhouse Highlands Lane Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4PR United Kingdom to Weekfield Armoor Lane Exton Dulverton Somerset TA22 9LD on 3 April 2017
30 Dec 2016 AD01 Registered office address changed from Flat 30 48 Alexandra Road Queens Lawns Reading Berkshire RG1 5PR United Kingdom to C/O Ctc Aspire Business Centre Ctc Aspire Farmhouse Highlands Lane Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4PR on 30 December 2016
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
31 Oct 2016 CERTNM Company name changed zmantec LIMITED\certificate issued on 31/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
26 Sep 2016 AD01 Registered office address changed from Weekfield Studios Weekfield Farm, Armoor Lane Exton Dulverton Somerset TA22 9LD United Kingdom to Flat 30 48 Alexandra Road Queens Lawns Reading Berkshire RG1 5PR on 26 September 2016
21 Aug 2016 TM01 Termination of appointment of Chaminda Kumara Alocious as a director on 1 June 2016
21 Aug 2016 AP01 Appointment of Mrs Hirosha Keshini Rajapaksha Pathirage as a director on 1 June 2016
02 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-02
  • GBP 1