DATAEQ LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Cessation of Nicholas James Ray as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Notification of Etienne Marquard De Villiers as a person with significant control on 2017-11-13

View Document

14/10/2214 October 2022 Withdrawal of a person with significant control statement on 2022-10-14

View Document

13/10/2213 October 2022 Notification of Nicholas James Ray as a person with significant control on 2019-11-21

View Document

13/10/2213 October 2022 Withdrawal of a person with significant control statement on 2022-10-13

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Termination of appointment of Jean Pierre Kloppers as a director on 2021-09-22

View Document

07/10/217 October 2021 Registered office address changed from Central Working Victoria Eccleston Place London SW1W 9NF England to International House 64 Nile Street London N1 7SR on 2021-10-07

View Document

07/10/217 October 2021 Appointment of Mr Richard Andrew Hill as a director on 2021-09-22

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

15/07/2115 July 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

06/03/206 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

03/12/193 December 2019 ADOPT ARTICLES 19/09/2019

View Document

27/11/1927 November 2019 11/10/19 STATEMENT OF CAPITAL GBP 58.06

View Document

27/11/1927 November 2019 NOTIFICATION OF PSC STATEMENT ON 21/11/2018

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

29/03/1929 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 45.67

View Document

29/03/1929 March 2019 CESSATION OF GABRIELLE ADAMS AS A PSC

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ROBERT CHARLES STOKES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MS GABRIELLE SIERRA ADAMS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR WILLEM VAN BILJON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR CRAIG KELMAN RAW

View Document

10/12/1810 December 2018 CURREXT FROM 31/10/2018 TO 28/02/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE ADAMS

View Document

08/10/188 October 2018 CESSATION OF CRAIG RAW AS A PSC

View Document

01/10/181 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 4.86

View Document

18/09/1818 September 2018 STATEMENT BY DIRECTORS

View Document

18/09/1818 September 2018 SOLVENCY STATEMENT DATED 20/08/18

View Document

14/09/1814 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 4.86

View Document

14/09/1814 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1813 September 2018 REDUCE ISSUED CAPITAL 20/08/2018

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED BRANDSEYE LIMITED CERTIFICATE ISSUED ON 13/09/18

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/09/184 September 2018 CHANGE OF NAME 20/08/2018

View Document

29/08/1829 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 10.01

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR JEAN PIERRE KLOPPERS

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 22 BOLTON GARDENS LONDON SW5 0AQ ENGLAND

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDON RAW

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLISON

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR ETIENNE MARQUARD DE VILLIERS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 52 BASIN APPROACH LONDON E14 7JA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED ALPHA ZETA MEDIA LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR ANDREW JOHN ALLISON

View Document

17/10/1317 October 2013 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