- Company Overview for THE DATA CAPITAL GROUP LIMITED (12876188)
- Filing history for THE DATA CAPITAL GROUP LIMITED (12876188)
- People for THE DATA CAPITAL GROUP LIMITED (12876188)
- Charges for THE DATA CAPITAL GROUP LIMITED (12876188)
- More for THE DATA CAPITAL GROUP LIMITED (12876188)
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
|
|
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
|
|
26 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 16 April 2021
|