DATABOT MEDIA TECHNOLOGIES LTD.
Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Registered office address changed to PO Box 24238, Sc614630 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-08-28 |
| 28/08/2528 August 2025 | |
| 28/08/2528 August 2025 | |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 30/09/2330 September 2023 | Confirmation statement made on 2023-08-30 with updates |
| 26/09/2326 September 2023 | Termination of appointment of Polish Yellow Pages Limted as a director on 2023-09-21 |
| 26/09/2326 September 2023 | Appointment of Mr Mariusz Biniak as a director on 2023-09-18 |
| 26/09/2326 September 2023 | Appointment of Argonauts Media Group as a director on 2023-09-26 |
| 13/03/2313 March 2023 | Termination of appointment of Mariusz Biniak as a director on 2023-03-02 |
| 05/11/225 November 2022 | Appointment of Polish Yellow Pages Limted as a director on 2022-10-23 |
| 05/11/225 November 2022 | Statement of capital following an allotment of shares on 2022-09-23 |
| 25/10/2225 October 2022 | Certificate of change of name |
| 08/10/228 October 2022 | Confirmation statement made on 2022-08-30 with no updates |
| 06/08/226 August 2022 | Registered office address changed from , 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2022-08-06 |
| 07/02/227 February 2022 | Certificate of change of name |
| 03/02/223 February 2022 | Certificate of change of name |
| 16/12/2116 December 2021 | Registered office address changed from 10 K Craufurdland Road Kilmarnock KA3 2HT Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 2021-12-16 |
| 15/12/2115 December 2021 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 10 K Craufurdland Road Kilmarnock KA3 2HT on 2021-12-15 |
| 15/12/2115 December 2021 | Cessation of Mariusz Biniak as a person with significant control on 2021-12-14 |
| 01/12/211 December 2021 | Notification of Mariusz Biniak as a person with significant control on 2021-12-01 |
| 09/02/219 February 2021 | Registered office address changed from , Edinburgh (New Town) Office Cumberland Street,, Edinburgh (New Town) Office, Scotland, EH3 6RE, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2021-02-09 |
| 15/12/2015 December 2020 | DIRECTOR APPOINTED MR ANTONI URBANEK |
| 15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIUSZ BINIAK |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 26/11/1826 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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