- Company Overview for DATUM DESIGN AND BUILD LIMITED (11093054)
- Filing history for DATUM DESIGN AND BUILD LIMITED (11093054)
- People for DATUM DESIGN AND BUILD LIMITED (11093054)
- More for DATUM DESIGN AND BUILD LIMITED (11093054)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
15 Jul 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
24 Aug 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
08 Nov 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
31 Aug 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
23 Feb 2021 | PSC04 | Change of details for Mr Gavin John Ross as a person with significant control on 5 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
04 Jan 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 | |
24 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Dec 2020 | PSC02 | Notification of Apollo Building Services Limited as a person with significant control on 5 March 2020 | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
10 Mar 2020 | SH08 | Change of share class name or designation | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | AP01 | Appointment of Mr Karl Butcher as a director on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Andrew Gordon Wildgoose as a director on 5 March 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
14 Mar 2018 | AD01 | Registered office address changed from Unit 22 1st Floor Compass Point Ensign Way Hamble Hampshire SO31 4RA England to Unit 4C, Austin Park Yeoman Road Ringwood BH24 3FA on 14 March 2018 | |
04 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-04
|