Advanced company searchLink opens in new window

THEDATA LIMITED

Company number 03560295

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)
15 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
03 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jan 2017 SH06 Cancellation of shares. Statement of capital on 21 November 2016
  • GBP 76
03 Jan 2017 SH03 Purchase of own shares.
06 Jun 2016 AD03 Register(s) moved to registered inspection location Riverside Burcot Abingdon Oxfordshire OX14 3DJ
24 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 102
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 102
27 May 2015 AD02 Register inspection address has been changed to Riverside Burcot Abingdon Oxfordshire OX14 3DJ
06 Mar 2015 AP01 Appointment of Mrs Monica Jean Comber as a director on 1 March 2015
06 Mar 2015 AD01 Registered office address changed from 17 Bear Lane North Moreton Oxfordshire OX11 9AS to Regent House 316 Beulah Hill London SE19 3HF on 6 March 2015
02 Mar 2015 AP01 Appointment of Mr Peter Comber as a director on 27 February 2015
23 Jul 2014 SH20 Statement by Directors
23 Jul 2014 SH19 Statement of capital on 23 July 2014
  • GBP 102
23 Jul 2014 CAP-SS Solvency Statement dated 04/07/14
23 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium reserve and cap redemption reserve 04/07/2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
02 Jun 2014 CH03 Secretary's details changed for Mr Peter Comber on 22 August 2013
29 Aug 2013 AD01 Registered office address changed from 8 Dagmar Road Windsor Berkshire SL4 1JL United Kingdom on 29 August 2013
10 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AP01 Appointment of Mr Andrew Robert Comber as a director
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 102.00