Advanced company searchLink opens in new window

DATASWYFT LTD

Company number 09821157

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)
16 May 2024 AD01 Registered office address changed from Co Hfl House 1 Saxon Way, Melbourn Cambridge SG8 6DN United Kingdom to 75 Ermine Way Arrington Royston SG8 0AG on 16 May 2024
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
17 Feb 2024 TM01 Termination of appointment of Iq Capital Directors Nominees Ltd as a director on 8 February 2024
10 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
26 Sep 2023 CERTNM Company name changed dataswift LTD\certificate issued on 26/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-07
25 Sep 2023 AD01 Registered office address changed from PO Box SG8 6DN Hfl House Co Hfl House 1 Saxon Way Melbourn Cambridge SG8 6DN United Kingdom to Co Hfl House 1 Saxon Way, Melbourn Cambridge SG8 6DN on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from 8 Comberton Road Barton Cambridge CB23 7BA England to PO Box SG8 6DN Hfl House Co Hfl House 1 Saxon Way Melbourn Cambridge SG8 6DN on 25 September 2023
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
25 Mar 2022 TM01 Termination of appointment of Patrick Duncan David Andrews as a director on 25 March 2022
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 39,687.36
04 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
02 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
14 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
15 Jun 2020 AD01 Registered office address changed from The Cottages 8 Comberton Road Barton Cambridge CB23 7BA England to 8 Comberton Road Barton Cambridge CB23 7BA on 15 June 2020
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 36,387.51
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 35,187.51
10 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 35,976.427605
10 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 35,976.427605
10 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 34,686.105605
10 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
07 Oct 2019 CC04 Statement of company's objects