DATA STRIKE COMPUTERS LIMITED
Status | ACTIVE |
Company No. | 02540975 |
Category | Private Limited Company |
Incorporated | 19 Sep 1990 |
Age | 33 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DATA STRIKE COMPUTERS LIMITED is an active private limited company with number 02540975. It was incorporated 33 years, 8 months, 11 days ago, on 19 September 1990. The company address is 49 Trinity Road, London, N2 8JJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Confirmation statement with updates
Date: 19 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Capital allotment shares
Date: 24 May 2022
Action Date: 24 May 2022
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2022-05-24
Documents
Capital allotment shares
Date: 24 May 2022
Action Date: 24 May 2022
Category: Capital
Type: SH01
Date: 2022-05-24
Capital : 200 GBP
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Robert Adams
Change date: 2018-01-03
Documents
Notification of a person with significant control
Date: 16 Feb 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-03
Psc name: Jessica Scott-Lewis
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jessica Scott-Lewis
Appointment date: 2017-01-03
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-12
Psc name: Mr David Robert Adams
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-13
Old address: 72 Northways College Crescent London NW3 5DP
New address: 49 Trinity Road London N2 8JJ
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-28
Officer name: Mr David Robert Adams
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Gazette filings brought up to date
Date: 29 Jun 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-12
Officer name: Mr David Robert Adams
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: Unit 6 Deane House Studios Greenwood Place London NW5 1LB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 18 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Change registered office address company with date old address
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-16
Old address: 50 Marsden Street London NW5 3HD
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-16
Officer name: David Robert Adams
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Adams
Change date: 2010-02-13
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pamela adams
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/06; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type small
Date: 07 Aug 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/01; full list of members
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/00; full list of members
Documents
Legacy
Date: 24 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 24/07/00 from: 44 malden road london NW5 3HG
Documents
Accounts with accounts type full
Date: 04 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type full
Date: 06 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/99; no change of members
Documents
Legacy
Date: 20 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/98; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 25 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/97; no change of members
Documents
Accounts with accounts type small
Date: 12 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 01 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 18 Apr 1996
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Accounts with accounts type small
Date: 18 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/96; no change of members
Documents
Legacy
Date: 24 Mar 1995
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/95; full list of members
Documents
Legacy
Date: 25 Oct 1994
Category: Annual-return
Type: 363b
Description: Return made up to 19/09/93; no change of members
Documents
Legacy
Date: 13 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 13/10/94 from: "fairwinds" grange walk wroxham norfolk NR12 8RX
Documents
Accounts with accounts type full
Date: 06 Apr 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 07 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 14 Apr 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/92; no change of members
Documents
Accounts with accounts type small
Date: 28 Jul 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 05 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 19/09/91; full list of members
Documents
Legacy
Date: 23 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 25/04/91 from: 525B battersea park road london SW11 3BN
Documents
Legacy
Date: 25 Apr 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/05
Documents
Legacy
Date: 07 Dec 1990
Category: Capital
Type: 88(2)R
Description: Ad 08/10/90--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 23/10/90 from: 110 whitchurch road cardiff CF4 3LY
Documents
Legacy
Date: 23 Oct 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Some Companies
MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA
Number: | 11024864 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRAESIDE,SUNDERLAND,SR2 7QH
Number: | 10010257 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A HATCH ROAD,BRENTWOOD,CM15 9PU
Number: | 07869724 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SLEDMERE DRIVE,MIDDLESBROUGH,TS5 7LQ
Number: | 09284623 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10621329 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS AND PROPERTY COMPANY LTD
550 VALLEY RD,NOTTINGHAM,NG5 1JJ
Number: | 10464771 |
Status: | ACTIVE |
Category: | Private Limited Company |