DATA CENTRE RESPONSE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

05/08/245 August 2024 Termination of appointment of Jonathan Marc Simon as a director on 2024-07-26

View Document

05/08/245 August 2024 Cessation of Thames Ventures Vct 1 Plc as a person with significant control on 2024-07-26

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

05/08/245 August 2024 Notification of Creative Power Protection Group Limited as a person with significant control on 2024-07-26

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-06-30

View Document

24/04/2424 April 2024 Registration of charge 079606580003, created on 2024-04-23

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

05/10/235 October 2023 Appointment of Mr Jon Marc Simon as a director on 2023-09-26

View Document

05/10/235 October 2023 Termination of appointment of David Edward Holland as a director on 2023-09-26

View Document

05/10/235 October 2023 Director's details changed for Mr Jon Marc Simon on 2023-09-26

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Change of details for Downing One Vct Plc as a person with significant control on 2022-09-22

View Document

06/12/226 December 2022 Director's details changed for Mr John Brian Peers on 2022-12-06

View Document

24/03/2224 March 2022 Accounts for a small company made up to 2021-06-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr David Edward Holland as a director on 2021-12-21

View Document

19/01/2219 January 2022 Termination of appointment of David Julian Martin Smith as a director on 2021-12-21

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOSS

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JACK GRAHAM OGDEN

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR DAVID JULIAN MARTIN SMITH

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / DOWNING ONE VCT PLC / 02/10/2017

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079606580002

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BOSS / 15/11/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/09/1616 September 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

20/04/1620 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BOSS / 25/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR APPOINTED PAUL ANDERSON

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1214 March 2012 ADOPT ARTICLES 29/02/2012

View Document

12/03/1212 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 2999.599

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOFTY GARDENS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company