Advanced company searchLink opens in new window

THE DATA COMPANY GROUP LIMITED

Company number 11158467

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)
09 Sep 2024 AA Micro company accounts made up to 31 January 2024
05 Jun 2024 AP01 Appointment of Mr Aju Chandy Alexander as a director on 1 June 2024
09 May 2024 AD01 Registered office address changed from 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to Elthorne Gate 64 High Street Pinner HA5 5QA on 9 May 2024
22 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
23 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 January 2021
27 Aug 2021 AD01 Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England to 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 27 August 2021
26 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 January 2020
21 Feb 2020 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD on 21 February 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
29 May 2019 AA Micro company accounts made up to 31 January 2019
21 May 2019 TM01 Termination of appointment of Mohammed Idrees as a director on 16 May 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
06 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
29 Nov 2018 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 29 November 2018
28 Nov 2018 MR01 Registration of charge 111584670001, created on 22 November 2018
21 Nov 2018 AP03 Appointment of Mrs Jasbir Kaur Bagary as a secretary on 21 November 2018
16 Feb 2018 AP01 Appointment of Mr Mohammed Idrees as a director on 16 February 2018
19 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-19
  • GBP 1