- Company Overview for DATASWYFT LTD (09821157)
- Filing history for DATASWYFT LTD (09821157)
- People for DATASWYFT LTD (09821157)
- More for DATASWYFT LTD (09821157)
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
|
|
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
|
|
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
|
|
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
10 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
10 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
10 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
07 Oct 2019 | CC04 | Statement of company's objects |