DATA ACCELERATOR LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/03/242 March 2024 Change of details for Data Cloud Limited as a person with significant control on 2024-02-29

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/05/2317 May 2023 Registered office address changed from PO Box 76590 83 Plough Road London SW11 9PF England to One Ariel Way 1 Ariel Way London W12 7SL on 2023-05-17

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Change of details for Data Cloud Limited as a person with significant control on 2021-12-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM PO BOX POBOX76590 83 83 PLOUGH ROAD LONDON SW11 9PF ENGLAND

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UGLI CAMPUS 56 WOOD LANE LONDON W12 7SB

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN POCOCK

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILDE-HARMER

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR GAVIN DAVID CHAPMAN

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITCHELL

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR. TIMOTHY MICHAEL STEEL

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR NICHOLAS EARL CHILDE-HARMER

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JOHN DAVID WILLIAM POCOCK

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071366060001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071366060001

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK CORBETT / 01/06/2014

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/10/1320 October 2013 APPOINTMENT TERMINATED, SECRETARY COLIN MEDWAY

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR WILLIAM EDMUND MITCHELL

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR CHARLES EDWARD SEAGER GREEN

View Document

09/04/139 April 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 65 HOLLAND PARK LONDON W11 3SJ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 88 ALBERT STREET LONDON NW1 7NR ENGLAND

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR MATTHEW PHILIP CLOTHIER

View Document

11/02/1111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

16/09/1016 September 2010 SECRETARY APPOINTED COLIN JOHN MEDWAY

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information