Advanced company searchLink opens in new window

CONTROL DATA LIMITED

Company number 11114079

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Mar 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Feb 2023 CS01 Confirmation statement made on 14 December 2022 with updates
18 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 5
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
23 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
24 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
14 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
17 Jan 2019 PSC01 Notification of Caron Oliver as a person with significant control on 26 February 2018
17 Jan 2019 AP03 Appointment of Mr Malcolm Oliver as a secretary on 26 February 2018
17 Jan 2019 AP01 Appointment of Mr Malcolm Oliver as a director on 26 February 2018
17 Jan 2019 AP01 Appointment of Mrs Caron Oliver as a director on 26 February 2018
17 Jan 2019 TM01 Termination of appointment of Darren Symes as a director on 26 February 2018
17 Jan 2019 PSC07 Cessation of Darren Symes as a person with significant control on 26 February 2018
17 Jan 2019 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 189 the Avenue Leigh WN7 1JF on 17 January 2019
15 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted