Advanced company searchLink opens in new window

DATAAI LTD

Company number 09474249

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
31 Jan 2019 AAMD Amended micro company accounts made up to 31 March 2017
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Jun 2018 AA Micro company accounts made up to 31 March 2017
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 CH01 Director's details changed for Mr Antonio Sergio Rocha-Ferreira on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Antonio Sergio Rocha-Ferreira on 6 March 2018
10 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS England to 39 Tamarin Gardens Cambridge Cambridgeshire CB19GQ on 9 August 2016
16 May 2016 AD01 Registered office address changed from Centre House, 1st Floor, Block C 56 Wood Lane London W12 7SB England to St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 16 May 2016
03 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 April 2016
  • GBP 101
24 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
16 Jan 2016 TM01 Termination of appointment of Armando Da Silva Vieira as a director on 4 January 2016
08 Jan 2016 CH01 Director's details changed for Mr Armando Vieira on 8 January 2016
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted