Advanced company searchLink opens in new window

DATUM DESIGN AND BUILD LIMITED

Company number 11093054

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)
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
  • GBP 1,000.00
10 Mar 2020 SH08 Change of share class name or designation
09 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 300