- Company Overview for DATAAI LTD (09474249)
- Filing history for DATAAI LTD (09474249)
- People for DATAAI LTD (09474249)
- More for DATAAI LTD (09474249)
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
|
|
24 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
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
|