Advanced company searchLink opens in new window

DATUM DATACENTRES LIMITED

Company number 07954217

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)
31 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 AD02 Register inspection address has been changed from One London Road Staines Middlesex TW18 4EX to Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough GU14 0LX
23 May 2017 AD04 Register(s) moved to registered office address Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough GU14 0LX
23 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
19 May 2017 AP01 Appointment of Mr Dominic Phillips as a director on 31 March 2017
19 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough GU14 0LX on 19 May 2017
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 1,101.00
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 101.00
12 May 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
17 Nov 2015 AP03 Appointment of Dr Paul Derek Howard as a secretary on 5 November 2015
28 Oct 2015 AP01 Appointment of Mr Jonathan Nicholas Jones as a director on 24 September 2015
23 Jun 2015 TM01 Termination of appointment of Paul Derek Howard as a director on 19 June 2015
23 Jun 2015 TM02 Termination of appointment of Paul Derek Howard as a secretary on 19 June 2015
19 May 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
23 Jan 2015 AP01 Appointment of Mr Paul Morris as a director
22 Dec 2014 AP01 Appointment of Mr Paul Morris as a director on 16 December 2014
19 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
07 Jun 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
08 May 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AD03 Register(s) moved to registered inspection location