Advanced company searchLink opens in new window

DATATOTE (ENGLAND) LIMITED

Company number 01467215

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)
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
  • GBP 600,000
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
  • GBP 600,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement, debenture, intercreditor, ancillary facility agreements 08/05/2014
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2013 CC04 Statement of company's objects
16 Oct 2013 AP01 Appointment of Mr Andrew Gaughan as a director