Advanced company searchLink opens in new window

DATA INTENSITY LIMITED

Company number 03659692

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
01 Jun 2015 CERTNM Company name changed e-dba LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
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
  • GBP 100
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