DATA HE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Paul William Louis Howarth as a director on 2025-02-24

View Document

06/03/256 March 2025 Appointment of Mr John Gill as a director on 2025-02-24

View Document

06/03/256 March 2025 Termination of appointment of Kelvin Trevor Barber as a director on 2025-02-24

View Document

06/03/256 March 2025 Appointment of Mr Christopher Peter Verdin as a director on 2025-02-24

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

02/10/242 October 2024 Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to 98 Theobalds Road London WC1X 8WB on 2024-10-02

View Document

01/12/231 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/12/231 December 2023

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

27/10/2327 October 2023 Satisfaction of charge 110167470001 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 110167470002 in full

View Document

27/10/2327 October 2023 Registration of charge 110167470003, created on 2023-10-25

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

25/04/2325 April 2023 Appointment of Mr Kelvin Trevor Barber as a director on 2023-03-22

View Document

25/04/2325 April 2023 Termination of appointment of Paul Ransley as a director on 2023-03-22

View Document

01/02/231 February 2023 Registration of charge 110167470002, created on 2023-01-27

View Document

01/02/231 February 2023 Registration of charge 110167470001, created on 2023-01-27

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

31/10/2231 October 2022 Termination of appointment of Mark Thomas Corver as a director on 2022-10-28

View Document

31/10/2231 October 2022 Appointment of Mr Paul William Louis Howarth as a director on 2022-10-28

View Document

31/10/2231 October 2022 Appointment of Mr Paul Ransley as a director on 2022-10-28

View Document

31/10/2231 October 2022 Registered office address changed from Mercer House 15 High Street Redbourn St. Albans Hertfordshire AL3 7LE England to 26 Red Lion Square London WC1R 4HQ on 2022-10-31

View Document

31/10/2231 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/10/2231 October 2022 Termination of appointment of Andrew Hargreaves as a director on 2022-10-28

View Document

31/10/2231 October 2022 Notification of The World Universities Insights Limited as a person with significant control on 2022-10-28

View Document

31/10/2231 October 2022 Cessation of Mark Thomas Corver as a person with significant control on 2022-10-28

View Document

31/10/2231 October 2022 Cessation of Andrew Hargreaves as a person with significant control on 2022-10-28

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

09/12/179 December 2017 REGISTERED OFFICE CHANGED ON 09/12/2017 FROM 1A DOWNS COTE GARDENS BRISTOL BS9 3TT UNITED KINGDOM

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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