DATAPHER AI LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 NewApplication to strike the company off the register

View Document

30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Previous accounting period extended from 2025-02-28 to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Termination of appointment of Roma Singhal as a director on 2025-02-14

View Document

11/03/2511 March 2025 Cessation of Roma Singhal as a person with significant control on 2025-02-14

View Document

02/11/242 November 2024 Resolutions

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

02/10/242 October 2024 Termination of appointment of Vincenzo Vicidomini as a director on 2024-09-05

View Document

02/10/242 October 2024 Cessation of Vincenzo Vicidomini as a person with significant control on 2024-09-05

View Document

17/06/2417 June 2024 Particulars of variation of rights attached to shares

View Document

17/06/2417 June 2024 Change of share class name or designation

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Memorandum and Articles of Association

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

12/06/2412 June 2024 Director's details changed for Mr Mitesh Rajesh Tank on 2024-06-11

View Document

12/06/2412 June 2024 Director's details changed for Mr Vincenzo Vicidomini on 2024-06-11

View Document

12/06/2412 June 2024 Director's details changed for Mrs Roma Singhal on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Mitesh Rajesh Tank on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Vincenzo Vicidomini on 2024-06-12

View Document

12/06/2412 June 2024 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 25 Eccleston Place Victoria London SW1W 9NF on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Mrs Roma Singhal as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Change of details for Mr Mitesh Rajesh Tank as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Change of details for Mr Vincenzo Vicidomini as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to 25 Eccleston Place London SW1W 9NF on 2024-06-12

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

12/06/2412 June 2024 Director's details changed for Mrs Roma Singhal on 2024-06-11

View Document

04/06/244 June 2024 Change of details for Mr Vincenzo Vicidomini as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Vincenzo Vicidomini on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Vincenzo Vicidomini on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Vincenzo Vicidomini as a person with significant control on 2024-06-03

View Document

19/03/2419 March 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Incorporation

View Document


More Company Information