DATA STRIKE COMPUTERS LIMITED

49 Trinity Road, London, N2 8JJ, England
StatusACTIVE
Company No.02540975
CategoryPrivate Limited Company
Incorporated19 Sep 1990
Age33 years, 8 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 May 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2022-05-24

Documents

View document PDF

Capital allotment shares

Date: 24 May 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Date: 2022-05-24

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 31 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pamela adams

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/99; no change of members

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/96; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/95; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Annual-return

Type: 363b

Description: Return made up to 19/09/93; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 19/09/91; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/05

Documents

View document PDF

Legacy

Date: 07 Dec 1990

Category: Capital

Type: 88(2)R

Description: Ad 08/10/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Incorporation company

Date: 19 Sep 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLD KEY MEDIA LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA

Number:11024864
Status:ACTIVE
Category:Private Limited Company

JOHNSON HOMES LIMITED

9 BRAESIDE,SUNDERLAND,SR2 7QH

Number:10010257
Status:ACTIVE
Category:Private Limited Company

OVERSTRAND LIMITED

11A HATCH ROAD,BRENTWOOD,CM15 9PU

Number:07869724
Status:ACTIVE
Category:Private Limited Company

SLEDMERE HEIGHTS LIMITED

25 SLEDMERE DRIVE,MIDDLESBROUGH,TS5 7LQ

Number:09284623
Status:ACTIVE
Category:Private Limited Company

SP PRO SERVICES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source