CASPIAN DATA LAKE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Termination of appointment of Goncalo Branco as a director on 2025-08-03 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
15/01/2515 January 2025 | Notification of Etz (Sg) Pte Ltd as a person with significant control on 2024-12-01 |
23/12/2423 December 2024 | Appointment of Mr Goncalo Branco as a director on 2024-12-23 |
23/12/2423 December 2024 | Appointment of Etz (Sg) Pte Ltd as a director on 2024-12-23 |
23/12/2423 December 2024 | Appointment of Ms Andreia Correia as a director on 2024-12-23 |
07/11/247 November 2024 | Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR Wales to 7 Rookery House Newmarket Suffolk CB8 8SY on 2024-11-07 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
03/06/243 June 2024 | Appointment of Ana Paula Coletti Brooks as a director on 2024-06-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Micro company accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 2023-07-28 |
23/06/2323 June 2023 | Amended micro company accounts made up to 2021-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
22/02/2322 February 2023 | Micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
09/05/229 May 2022 | Director's details changed for Mr Nicholas George Woodward on 2022-05-09 |
09/05/229 May 2022 | Change of details for Mr Nicholas George Woodward as a person with significant control on 2022-05-09 |
08/02/228 February 2022 | Second filing of Confirmation Statement dated 2021-02-14 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
01/02/221 February 2022 | Cessation of Ajiil Law Limited as a person with significant control on 2020-12-15 |
01/02/221 February 2022 | Notification of Etz Plc as a person with significant control on 2020-06-25 |
21/01/2221 January 2022 | Second filing of Confirmation Statement dated 2021-02-14 |
08/01/228 January 2022 | Amended micro company accounts made up to 2020-12-31 |
08/01/228 January 2022 | Amended micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
04/05/214 May 2021 | Confirmation statement made on 2021-02-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
20/07/2020 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / ETZ GLOBAL PLC / 25/06/2020 |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETZ GLOBAL PLC |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE WOODWARD / 25/06/2020 |
25/06/2025 June 2020 | DIRECTOR APPOINTED MS. SOLANGE DA CONCEICAO CABRAL SEMEDO |
25/06/2025 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODWARD |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND |
14/05/2014 May 2020 | COMPANY NAME CHANGED WOODWARD CAPITAL INVESTMENTS LTD CERTIFICATE ISSUED ON 14/05/20 |
09/04/209 April 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE WOODWARD / 09/04/2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
09/04/209 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE WOODWARD / 09/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 120 NEW CAVENDISH STREET LONDON W1W 6XX ENGLAND |
06/11/196 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM APARTMENT 902 7 PEARSON SQUARE LONDON W1T 3BP UNITED KINGDOM |
13/05/1913 May 2019 | COMPANY NAME CHANGED SAAS PRIVATE EQUITY GP LTD CERTIFICATE ISSUED ON 13/05/19 |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/02/1815 February 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
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