DATA INTENSITY HOLDINGS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Shawn Peralta as a director on 2023-07-24

View Document

11/04/2311 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Louis Faustini as a director on 2022-10-25

View Document

14/09/2214 September 2022 Director's details changed for Louis Faustini on 2022-05-11

View Document

14/09/2214 September 2022 Director's details changed for Philip James Laforge on 2022-05-11

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

19/04/1819 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED DATA INTENSITY LIMITED
CERTIFICATE ISSUED ON 19/04/18

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK ARNOLD

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN SHONE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED KATHLEEN EASTWOOD

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHONE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED ANTONY MARK SUMPSTER

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 30/12/16 STATEMENT OF CAPITAL GBP 2674510.00

View Document

10/03/1710 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1710 January 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM
EUSTON HOUSE 4TH FLOOR 24 EVERSHOLT STREET
LONDON
NW1 1AD
UNITED KINGDOM

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIRK EVELETH ARNOLD / 01/08/2016

View Document

08/12/168 December 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 19/09/16 STATEMENT OF CAPITAL GBP 10

View Document

25/10/1625 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM
ONE EUSTON SQUARE 40 MELTON STREET
LONDON
NW1 2FD
ENGLAND

View Document

13/01/1613 January 2016 SUB-DIVISION
22/12/15

View Document

13/01/1613 January 2016 SHARE SUBDIVISION 22/12/2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM
KINGS COURT 12 KING STREET
LEEDS
LS1 2HL
UNITED KINGDOM

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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