Advanced company searchLink opens in new window

IDTATA LIMITED

Company number 07189938

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)
01 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Aug 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2012 TM01 Termination of appointment of Stephen Fox as a director
10 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
19 Mar 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Feb 2012 AP01 Appointment of Mr Keith Anthony Vooght as a director
16 Feb 2012 AP01 Appointment of Mr Stephen Edwin Markwell as a director
16 Feb 2012 TM01 Termination of appointment of Timothy Ring as a director
01 Jun 2011 CERTNM Company name changed national computer centre LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-11
01 Jun 2011 CONNOT Change of name notice
06 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
06 Apr 2011 AP01 Appointment of Mr Stephen John Albert Fox as a director
06 Apr 2011 AD03 Register(s) moved to registered inspection location
06 Apr 2011 AD02 Register inspection address has been changed
22 Mar 2011 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
14 Feb 2011 CERTNM Company name changed redholt LIMITED\certificate issued on 14/02/11
  • NM06 ‐
12 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-27
12 Oct 2010 CONNOT Change of name notice
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 12,750.00
29 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
22 Jun 2010 CONNOT Change of name notice
11 May 2010 AD01 Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 11 May 2010
11 May 2010 AP01 Appointment of Timothy Ring as a director
11 May 2010 TM01 Termination of appointment of Robert Hickford as a director
16 Mar 2010 NEWINC Incorporation