4 DATA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Purchase of own shares. |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
20/01/2520 January 2025 | Cancellation of shares. Statement of capital on 2024-12-12 |
06/01/256 January 2025 | Resolutions |
06/01/256 January 2025 | Particulars of variation of rights attached to shares |
06/01/256 January 2025 | Change of share class name or designation |
02/01/252 January 2025 | Cessation of Florian Miehe as a person with significant control on 2024-12-12 |
18/10/2418 October 2024 | Micro company accounts made up to 2024-01-31 |
10/07/2410 July 2024 | Change of details for Mr Devan Lincoln Willemburg as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Registered office address changed from 29-31 Brewery Rd London London N7 9QH United Kingdom to 29-31 Brewery Rd London N7 9QH on 2024-07-10 |
10/07/2410 July 2024 | Director's details changed for Mr Devan Lincoln Willemburg on 2024-07-10 |
09/04/249 April 2024 | Director's details changed for Mr Devan Lincoln Willemburg on 2024-04-09 |
09/04/249 April 2024 | Change of details for Mr Devan Lincoln Willemburg as a person with significant control on 2024-04-09 |
08/04/248 April 2024 | Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London London N7 9QH on 2024-04-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
28/12/2328 December 2023 | Termination of appointment of Florian Miehe as a director on 2023-12-28 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
17/06/2317 June 2023 | Memorandum and Articles of Association |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Resolutions |
24/03/2324 March 2023 | Satisfaction of charge 124019670002 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Satisfaction of charge 124019670001 in full |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
15/07/2115 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 1-3 LEONARD STREET LONDON EC2A 4AQ UNITED KINGDOM |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN MIEHE / 03/06/2020 |
03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR FLORIAN MIEHE / 03/06/2020 |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124019670001 |
14/01/2014 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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