Advanced company searchLink opens in new window

DATUM RPO LIMITED

Company number 07741572

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)
17 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
24 Jan 2014 AD01 Registered office address changed from Omega House Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF United Kingdom on 24 January 2014
04 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014.
05 Jul 2013 CERTNM Company name changed bcomp 435 LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
05 Jul 2013 CONNOT Change of name notice
01 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
01 Jul 2013 AA01 Previous accounting period shortened from 31 August 2013 to 30 June 2013
01 May 2013 AA Accounts for a dormant company made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from C/O Bpe Solicitors Llp St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 12 September 2012
12 Sep 2012 TM01 Termination of appointment of Clare Luxton as a director
20 Aug 2012 TM01 Termination of appointment of Anthony Rudge as a director
22 Sep 2011 AP03 Appointment of Alan Robert Beresford as a secretary
22 Sep 2011 AP01 Appointment of Mr Alan Robert Beresford as a director
22 Sep 2011 AP01 Appointment of Raymond Pugh as a director
22 Sep 2011 AP01 Appointment of James Frederick Anthony Strickland as a director
22 Sep 2011 AP01 Appointment of Clare Luxton as a director
20 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
20 Sep 2011 CONNOT Change of name notice
16 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted