Advanced company searchLink opens in new window

DATAEQ LIMITED

Company number 08736583

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)
15 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
02 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
08 Nov 2022 PSC07 Cessation of Nicholas James Ray as a person with significant control on 8 November 2022
08 Nov 2022 PSC01 Notification of Etienne Marquard De Villiers as a person with significant control on 13 November 2017
14 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 14 October 2022
13 Oct 2022 PSC01 Notification of Nicholas James Ray as a person with significant control on 21 November 2019
13 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 13 October 2022
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
18 Feb 2022 CERTNM Company name changed brandseye international LIMITED\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-16
11 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
07 Oct 2021 AP01 Appointment of Mr Richard Andrew Hill as a director on 22 September 2021
07 Oct 2021 AD01 Registered office address changed from Central Working Victoria Eccleston Place London SW1W 9NF England to International House 64 Nile Street London N1 7SR on 7 October 2021
07 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
07 Oct 2021 TM01 Termination of appointment of Jean Pierre Kloppers as a director on 22 September 2021
15 Jul 2021 MA Memorandum and Articles of Association
17 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share and empowered to allot or grant rights to subscribe for b ordinary shares of £0.01 09/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
25 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
06 Mar 2020 AA Total exemption full accounts made up to 28 February 2019
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2019 SH08 Change of share class name or designation
03 Dec 2019 SH10 Particulars of variation of rights attached to shares
03 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re app dir/creat new share class/agreement/company business 19/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association