DATA MINISTER LIMITED
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
15/02/2415 February 2024 | Application to strike the company off the register |
14/02/2414 February 2024 | Change of details for Paul Gentle as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Paul Gentle on 2024-02-14 |
14/02/2414 February 2024 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to 20 Coronation Court Cooperage Lane Southville Bristol BS3 1FH on 2024-02-14 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
03/07/233 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-22 with updates |
14/06/2114 June 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GENTLE / 06/03/2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CHURCHILL HOUSE C/O COGENT ACCOUNTANTS LIMITED 120 BUNNS LANE MILL HILL, LONDON NW7 2AS UNITED KINGDOM |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GENTLE / 26/11/2018 |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL, LONDON NW7 2AS UNITED KINGDOM |
23/11/1823 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/11/1823 November 2018 | CURRSHO FROM 30/11/2019 TO 31/03/2019 |
More Company Information
Recently Viewed
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