Advanced company searchLink opens in new window

DATA OD LTD

Company number 10183365

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2021 AA01 Previous accounting period shortened from 30 November 2020 to 31 March 2020
15 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
15 Sep 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 November 2019
29 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ In accodance with article 22(4)(b) of the companys ariticles, shares be revoked with immediate effect 17/03/2020
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 940
03 Apr 2020 PSC04 Change of details for Mr Stuart John Murgatroyd as a person with significant control on 17 March 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
03 Apr 2020 PSC01 Notification of Mark Philip Davison as a person with significant control on 17 March 2020
02 Apr 2020 AP01 Appointment of Mr Mark Philip Davison as a director on 18 March 2020
02 Apr 2020 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to C/O Ground Floor St Pauls House 23 Park Square Leeds West Yorkshire LS1 2nd on 2 April 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 675
20 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom to 62-66 Deansgate Manchester M3 2EN on 10 April 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017