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)
27 Jul 2011 CONNOT Change of name notice
27 Jul 2011 AD01 Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011
27 Jul 2011 CH01 Director's details changed for Vadim Binzan on 19 July 2011
27 Jul 2011 CH01 Director's details changed for Sunil Rajadhyaksha on 19 July 2011
27 Jul 2011 CH01 Director's details changed for Vitalie Robu on 19 July 2011
26 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Vitalie Robu on 13 January 2011
21 Jan 2011 CH01 Director's details changed for Sunil Rajadhyaksha on 13 January 2011
21 Jan 2011 CH01 Director's details changed for Vadim Binzan on 13 January 2011
27 Oct 2010 AA Full accounts made up to 31 December 2009
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 May 2010 AP01 Appointment of Vitalie Robu as a director
17 May 2010 TM01 Termination of appointment of Stuart Webb as a director
23 Apr 2010 CERTNM Company name changed hov global services europe LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22
23 Apr 2010 CONNOT Change of name notice
26 Mar 2010 TM02 Termination of appointment of Pradipkumar Patel as a secretary
11 Mar 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
12 Feb 2010 CERTNM Company name changed dmwsl 490 LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
12 Feb 2010 CONNOT Change of name notice
01 Feb 2010 AA Full accounts made up to 31 March 2009
03 Nov 2009 AP01 Appointment of Sunil Rajadhyaksha as a director
18 Sep 2009 288a Director appointed vadim binzan
18 Sep 2009 287 Registered office changed on 18/09/2009 from london underwriting centre 3 minster court mincing lane london EC3R 7DD
24 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009