- Company Overview for DATA HE LIMITED (11016747)
- Filing history for DATA HE LIMITED (11016747)
- People for DATA HE LIMITED (11016747)
- Charges for DATA HE LIMITED (11016747)
- More for DATA HE LIMITED (11016747)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
17 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
17 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
17 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
17 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
02 Oct 2024 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to 98 Theobalds Road London WC1X 8WB on 2 October 2024 | |
01 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
01 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
27 Oct 2023 | MR04 | Satisfaction of charge 110167470002 in full | |
27 Oct 2023 | MR04 | Satisfaction of charge 110167470001 in full | |
27 Oct 2023 | MR01 | Registration of charge 110167470003, created on 25 October 2023 | |
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
25 Apr 2023 | TM01 | Termination of appointment of Paul Ransley as a director on 22 March 2023 | |
25 Apr 2023 | AP01 | Appointment of Mr Kelvin Trevor Barber as a director on 22 March 2023 | |
01 Feb 2023 | MR01 | Registration of charge 110167470001, created on 27 January 2023 | |
01 Feb 2023 | MR01 | Registration of charge 110167470002, created on 27 January 2023 | |
05 Dec 2022 | MA | Memorandum and Articles of Association | |
02 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Mercer House 15 High Street Redbourn St. Albans Hertfordshire AL3 7LE England to 26 Red Lion Square London WC1R 4HQ on 31 October 2022 | |
31 Oct 2022 | PSC07 | Cessation of Andrew Hargreaves as a person with significant control on 28 October 2022 | |
31 Oct 2022 | PSC07 | Cessation of Mark Thomas Corver as a person with significant control on 28 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Andrew Hargreaves as a director on 28 October 2022 |