- Company Overview for DATATOTE (ENGLAND) LIMITED (01467215)
- Filing history for DATATOTE (ENGLAND) LIMITED (01467215)
- People for DATATOTE (ENGLAND) LIMITED (01467215)
- Charges for DATATOTE (ENGLAND) LIMITED (01467215)
- More for DATATOTE (ENGLAND) LIMITED (01467215)
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) |
---|---|---|---|
24 Oct 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
18 Oct 2017 | AP01 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 | |
04 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | MR04 | Satisfaction of charge 014672150003 in full | |
11 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
11 Sep 2016 | TM01 | Termination of appointment of Edwin Osborne as a director on 19 July 2016 | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | AP01 | Appointment of Mr Maneck Kalifa as a director on 3 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of John Clifford Baty as a director on 3 March 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
21 Aug 2014 | AR01 | Annual return made up to 6 August 2014 with full list of shareholders | |
29 May 2014 | MR04 | Satisfaction of charge 014672150002 in full | |
21 May 2014 | MR01 | Registration of charge 014672150003 | |
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | TM02 | Termination of appointment of John Bolt as a secretary | |
10 Feb 2014 | AD01 | Registered office address changed from 55 Charnock Road Liverpool L67 1AA England on 10 February 2014 | |
05 Nov 2013 | MR01 | Registration of charge 014672150002 | |
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | CC04 | Statement of company's objects | |
16 Oct 2013 | AP01 | Appointment of Mr Andrew Gaughan as a director |