- Company Overview for DSQUARE TECHNOLOGIES (UK) LIMITED (09898313)
- Filing history for DSQUARE TECHNOLOGIES (UK) LIMITED (09898313)
- People for DSQUARE TECHNOLOGIES (UK) LIMITED (09898313)
- More for DSQUARE TECHNOLOGIES (UK) LIMITED (09898313)
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
|
|
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
Statement of capital on 2015-12-02
|