Advanced company searchLink opens in new window

THE DATA CAPITAL GROUP LIMITED

Company number 12876188

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2024 TM01 Termination of appointment of John Thomas Herlihy as a director on 29 December 2023
29 Nov 2023 PSC01 Notification of Paul Gedman as a person with significant control on 17 November 2023
29 Nov 2023 PSC07 Cessation of Caspar Rudyard Van Der Byl Waters as a person with significant control on 17 November 2023
29 Nov 2023 TM01 Termination of appointment of Caspar Rudyard Van Der Byl Waters as a director on 17 November 2023
29 Nov 2023 TM01 Termination of appointment of Francis Paul Quilty as a director on 17 November 2023
29 Nov 2023 TM01 Termination of appointment of Rory William Codd as a director on 17 November 2023
29 Nov 2023 TM01 Termination of appointment of Simon James Deeny as a director on 17 November 2023
13 Nov 2023 MR04 Satisfaction of charge 128761880002 in full
25 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
04 Sep 2023 AD01 Registered office address changed from 5th Floor 39 - 41 Charing Cross Road London WC2H 0AR England to This is the Space (Studio 6) Quay Street Manchester M3 3EJ on 4 September 2023
23 Aug 2023 MR04 Satisfaction of charge 128761880001 in full
18 Aug 2023 MR01 Registration of charge 128761880002, created on 6 August 2023
16 Jun 2023 MR01 Registration of charge 128761880001, created on 15 June 2023
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
10 Aug 2022 AD01 Registered office address changed from Bank Chambers St. Petersgate Stockport SK1 1AR England to 5th Floor 39 - 41 Charing Cross Road London WC2H 0AR on 10 August 2022
27 Jun 2022 AP01 Appointment of Mr John Thomas Herlihy as a director on 27 June 2022
31 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 139.57
25 Aug 2021 AD01 Registered office address changed from Solution House 47 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to Bank Chambers St. Petersgate Stockport SK1 1AR on 25 August 2021
13 May 2021 MA Memorandum and Articles of Association
13 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 136.8332