DATACAMP LIMITED
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
18/09/2418 September 2024 | Full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
17/10/2317 October 2023 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 9 Coldbath Square London EC1R 5HL on 2023-10-17 |
21/07/2321 July 2023 | Full accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Appointment of Mr Paul Antony Denby as a director on 2023-03-21 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with updates |
10/01/2210 January 2022 | Register(s) moved to registered inspection location 53 Forest Drive Keston BR2 6EE |
10/01/2210 January 2022 | Register inspection address has been changed to 53 Forest Drive Keston BR2 6EE |
20/12/2120 December 2021 | Change of details for Overkill Alpha S.R.O. as a person with significant control on 2021-12-15 |
17/12/2117 December 2021 | Notification of Overkill Alpha S.R.O. as a person with significant control on 2021-12-15 |
12/10/2112 October 2021 | Group of companies' accounts made up to 2020-12-31 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ZDENEK CENDRA / 20/05/2020 |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZDENEK CENDRA / 20/05/2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/05/1931 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
10/01/1710 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL DENBY |
03/11/163 November 2016 | DIRECTOR APPOINTED MR PAUL ANTONY DENBY |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/06/1413 June 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
14/01/1414 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
03/12/133 December 2013 | SECRETARY APPOINTED MR PAUL ANTONY DENBY |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/01/1318 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 560 HIGH ROAD LEYTONSTONE LONDON E11 3DH ENGLAND |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM LONDON CANARY WHARF 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY UNITED KINGDOM |
06/01/126 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
11/01/1111 January 2011 | 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