- Company Overview for DATA INTENSITY LIMITED (03659692)
- Filing history for DATA INTENSITY LIMITED (03659692)
- People for DATA INTENSITY LIMITED (03659692)
- Charges for DATA INTENSITY LIMITED (03659692)
- Registers for DATA INTENSITY LIMITED (03659692)
- More for DATA INTENSITY LIMITED (03659692)
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) |
---|---|---|---|
06 Jan 2017 | CH01 | Director's details changed for Mr Kevin Patrick Shone on 19 September 2016 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Kirk Eveleth Arnold on 19 September 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Richard Charles Cook as a director on 19 September 2016 | |
24 Nov 2016 | AUD | Auditor's resignation | |
13 Oct 2016 | AA03 | Resignation of an auditor | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | AP01 | Appointment of Mr Kevin Patrick Shone as a director on 19 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Kirk Eveleth Arnold as a director on 19 September 2016 | |
28 Sep 2016 | MR04 | Satisfaction of charge 036596920004 in full | |
26 Sep 2016 | AD01 | Registered office address changed from Farr House 27-30 Railway Street Chelmsford Essex CM1 1QS to Euston House 4th Floor 24 Eversholt Street London NW1 1AD on 26 September 2016 | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Jul 2016 | CH01 | Director's details changed for Mr Alexander Benjamin Louth on 31 May 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Mr James Clifford Anthony on 29 October 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-06-08
|
|
01 Jun 2015 | CERTNM |
Company name changed e-dba LIMITED\certificate issued on 01/06/15
|
|
01 Jun 2015 | CONNOT | Change of name notice | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Aug 2014 | MR01 | Registration of charge 036596920004, created on 3 August 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
18 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders |