- Company Overview for DATAEQ LIMITED (08736583)
- Filing history for DATAEQ LIMITED (08736583)
- People for DATAEQ LIMITED (08736583)
- More for DATAEQ LIMITED (08736583)
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 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
27 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
29 Mar 2019 | PSC07 | Cessation of Gabrielle Adams as a person with significant control on 21 November 2018 | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
22 Jan 2019 | AP01 | Appointment of Mr Willem Van Biljon as a director on 21 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Robert Charles Stokes as a director on 21 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Ms Gabrielle Sierra Adams as a director on 21 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Craig Kelman Raw as a director on 21 January 2019 | |
10 Dec 2018 | AA01 | Current accounting period extended from 31 October 2018 to 28 February 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
08 Oct 2018 | PSC07 | Cessation of Craig Raw as a person with significant control on 14 November 2017 | |
08 Oct 2018 | PSC01 | Notification of Gabrielle Adams as a person with significant control on 20 August 2018 | |
01 Oct 2018 | SH19 |
Statement of capital on 1 October 2018
|
|
18 Sep 2018 | CAP-SS | Solvency Statement dated 20/08/18 | |
18 Sep 2018 | SH20 | Statement by Directors | |
14 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 August 2018
|
|
14 Sep 2018 | SH03 | Purchase of own shares. | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | CERTNM |
Company name changed brandseye LIMITED\certificate issued on 13/09/18
|
|
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 20 August 2018
|
|
27 Jul 2018 | AP01 | Appointment of Mr Jean Pierre Kloppers as a director on 27 July 2018 | |
07 May 2018 | AD01 | Registered office address changed from 22 Bolton Gardens London SW5 0AQ England to Central Working Victoria Eccleston Place London SW1W 9NF on 7 May 2018 |