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)
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 58.06
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
  • GBP 45.67
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
  • GBP 4.86
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
  • GBP 4.86
14 Sep 2018 SH03 Purchase of own shares.
13 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2018 CERTNM Company name changed brandseye LIMITED\certificate issued on 13/09/18
  • CONNOT ‐ Change of name notice
05 Sep 2018 AA Accounts for a dormant company made up to 31 October 2017
04 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-20
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 10.01
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