THE DATA HOUSE LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | Cessation of Deon Fourie as a person with significant control on 2024-01-01 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-16 with updates |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-06-30 |
15/01/2415 January 2024 | Termination of appointment of Deon Fourie as a director on 2024-01-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/01/2324 January 2023 | Change of details for Mr Deon Fourie as a person with significant control on 2023-01-06 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-16 with updates |
24/01/2324 January 2023 | Director's details changed for Mr Deon Fourie on 2023-01-06 |
13/01/2313 January 2023 | Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2023-01-13 |
09/01/239 January 2023 | Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol on 2023-01-09 |
06/01/236 January 2023 | Registered office address changed from 34B Office 1, Chandos Mews Chandos Road Bristol BS6 6PF United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2023-01-06 |
16/12/2216 December 2022 | Certificate of change of name |
08/12/228 December 2022 | Cessation of Basker Roberts Holdings Limited as a person with significant control on 2022-11-18 |
08/12/228 December 2022 | Termination of appointment of Jonathan Michael Anton Basker as a director on 2022-12-06 |
08/12/228 December 2022 | Notification of Deon Fourie as a person with significant control on 2022-11-18 |
08/12/228 December 2022 | Notification of Geoffrey Vaughan Roberts as a person with significant control on 2022-11-18 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-06-30 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
11/01/2211 January 2022 | Cessation of Geoffrey Vaughan Roberts as a person with significant control on 2020-06-04 |
11/01/2211 January 2022 | Notification of Basker Roberts Holdings Limited as a person with significant control on 2020-06-04 |
11/01/2211 January 2022 | Cessation of Jonathan Michael Anton Basker as a person with significant control on 2020-06-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/09/2010 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/1917 January 2019 | 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