- Company Overview for DATAZONE LIMITED (06951227)
- Filing history for DATAZONE LIMITED (06951227)
- People for DATAZONE LIMITED (06951227)
- Charges for DATAZONE LIMITED (06951227)
- More for DATAZONE LIMITED (06951227)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
31 Oct 2023 | TM01 | Termination of appointment of Lee Pearce as a director on 31 October 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Deborah Ann Dyason as a director on 31 October 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr Kevin Arthur Hancock as a director on 31 October 2023 | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
04 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
08 Apr 2020 | PSC02 | Notification of Connectix Limited as a person with significant control on 1 October 2019 | |
08 Apr 2020 | PSC07 | Cessation of Lee Pearce as a person with significant control on 1 October 2019 | |
08 Apr 2020 | PSC07 | Cessation of Deborah Ann Dyason as a person with significant control on 1 October 2019 | |
08 Apr 2020 | AD01 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU to 500 Avenue West Skyline 120 Braintree Essex CM7 7AA on 8 April 2020 | |
08 Apr 2020 | MR04 | Satisfaction of charge 069512270001 in full | |
08 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
06 Jul 2018 | PSC04 | Change of details for Mr Lee Pearce as a person with significant control on 1 June 2018 | |
06 Jul 2018 | PSC04 | Change of details for Deborah Ann Dyason as a person with significant control on 1 June 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Mr Lee Pearce on 1 June 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Ms Deborah Ann Dyason on 1 June 2018 |