Advanced company searchLink opens in new window

DATAFORCE INTERACT HOLDINGS LIMITED

Company number 05660005

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)
08 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,467,120
12 Nov 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,467,120
27 Oct 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 CH01 Director's details changed for Vitalie Robu on 20 May 2014
16 Jun 2014 AD01 Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014
10 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,467,120
10 Feb 2014 CH01 Director's details changed for Vitalie Robu on 1 December 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AUD Auditor's resignation
17 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
27 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Dec 2012 AP01 Appointment of Mr. James Gregory Reynolds as a director
04 Dec 2012 AP01 Appointment of Mr Vikram Negi as a director
03 Dec 2012 TM01 Termination of appointment of Vadim Binzan as a director
19 Nov 2012 TM01 Termination of appointment of Sunil Rajadhyaksha as a director
14 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Vadim Binzan on 13 January 2012
13 Jan 2012 CH01 Director's details changed for Sunil Rajadhyaksha on 13 January 2012
13 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
06 Oct 2011 CERTNM Company name changed hov global services holdings LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
06 Oct 2011 CONNOT Change of name notice
27 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19