DATAWISE INTELLIGENCE LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 Application to strike the company off the register

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIGHTON

View Document

06/11/176 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 6443.33

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MCCANN / 18/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MCCANN / 12/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCCANN / 12/09/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MCCANN / 03/02/2017

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANIL SOJITRA

View Document

20/02/1720 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 5910.00

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR ANIL SOJITRA

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR RAKESH PATEL

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ANTHONY JOHN BRIGHTON

View Document

04/01/174 January 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

07/12/167 December 2016 24/11/16 STATEMENT OF CAPITAL GBP 4910.00

View Document

20/09/1620 September 2016 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