Advanced company searchLink opens in new window

DATAPOWA LIMITED

Company number 10392922

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 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
09 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jul 2023 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Northern Assurance Building Albert Square 9/21 Princess Street Manchester M2 4DN on 12 July 2023
25 Jun 2023 AD01 Registered office address changed from Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN United Kingdom to Kemp House 160 City Road London EC1V 2NX on 25 June 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
08 Dec 2022 AP01 Appointment of Mr Matthew Johnson as a director on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Michael Jeremy Flynn as a director on 30 November 2022
09 Aug 2022 TM01 Termination of appointment of Marcus Gracey as a director on 26 July 2022
03 Aug 2022 AP01 Appointment of Mr Michael Jeremy Flynn as a director on 26 July 2022
03 Aug 2022 AA01 Previous accounting period shortened from 30 September 2022 to 30 June 2022
20 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
15 Nov 2021 AA01 Previous accounting period extended from 30 June 2021 to 30 September 2021
22 Oct 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 1,879.0003
03 Aug 2021 PSC07 Cessation of Michael Jeremy Flynn as a person with significant control on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Stephen John O'malley as a director on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Michael Jeremy Flynn as a director on 3 August 2021
03 Aug 2021 PSC02 Notification of Ixup Limited as a person with significant control on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Thomas James Smith as a director on 3 August 2021
03 Aug 2021 AP01 Appointment of Mr Marcus Gracey as a director on 3 August 2021
03 May 2021 AA Micro company accounts made up to 30 September 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates