- Company Overview for PRIVACY DATA MANAGEMENT LIMITED (11473571)
- Filing history for PRIVACY DATA MANAGEMENT LIMITED (11473571)
- People for PRIVACY DATA MANAGEMENT LIMITED (11473571)
- More for PRIVACY DATA MANAGEMENT LIMITED (11473571)
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) |
---|---|---|---|
11 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | DS01 | Application to strike the company off the register | |
14 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Mar 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 11 March 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Dr Floyd Denville Millen on 1 December 2020 | |
01 Dec 2020 | PSC04 | Change of details for Dr Floyd Denville Millen as a person with significant control on 1 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
28 Oct 2020 | PSC07 | Cessation of Sylvia Gloria Millen as a person with significant control on 27 October 2020 | |
28 Oct 2020 | PSC04 | Change of details for Dr Floyd Denville Millen as a person with significant control on 27 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
06 Oct 2020 | AD01 | Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 6 October 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 25 September 2019
|
|
02 Oct 2019 | PSC01 | Notification of Sylvia Gloria Millen as a person with significant control on 25 September 2019 | |
02 Oct 2019 | PSC04 | Change of details for Floyd Denville Millen as a person with significant control on 25 September 2019 | |
13 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
08 Jul 2019 | PSC04 | Change of details for Floyd Denville Millen as a person with significant control on 8 July 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Floyd Denville Millen on 8 July 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Floyd Denville Millen on 27 June 2019 | |
27 Jun 2019 | PSC04 | Change of details for Floyd Denville Millen as a person with significant control on 27 June 2019 |