4 DATA SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Purchase of own shares.

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/01/2520 January 2025 Cancellation of shares. Statement of capital on 2024-12-12

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Particulars of variation of rights attached to shares

View Document

06/01/256 January 2025 Change of share class name or designation

View Document

02/01/252 January 2025 Cessation of Florian Miehe as a person with significant control on 2024-12-12

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/07/2410 July 2024 Change of details for Mr Devan Lincoln Willemburg as a person with significant control on 2024-07-10

View Document

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

View Document

10/07/2410 July 2024 Director's details changed for Mr Devan Lincoln Willemburg on 2024-07-10

View Document

09/04/249 April 2024 Director's details changed for Mr Devan Lincoln Willemburg on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Mr Devan Lincoln Willemburg as a person with significant control on 2024-04-09

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

28/12/2328 December 2023 Termination of appointment of Florian Miehe as a director on 2023-12-28

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

24/03/2324 March 2023 Satisfaction of charge 124019670002 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Satisfaction of charge 124019670001 in full

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 1-3 LEONARD STREET LONDON EC2A 4AQ UNITED KINGDOM

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN MIEHE / 03/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR FLORIAN MIEHE / 03/06/2020

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124019670001

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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