Advanced company searchLink opens in new window

DATAZONE LIMITED

Company number 06951227

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)
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