DATAGENIC LIMITED
Status | ACTIVE |
Company No. | 04445470 |
Category | Private Limited Company |
Incorporated | 23 May 2002 |
Age | 22 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
DATAGENIC LIMITED is an active private limited company with number 04445470. It was incorporated 22 years, 8 days ago, on 23 May 2002. The company address is Unit 702 Sperry Way Stonehouse Business Park, Stonehouse, GL10 3UT, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 20 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-03
Old address: Cheapside House 138 Cheapside London EC2V 6BJ
New address: Unit 702 Sperry Way Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type small
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type small
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type small
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type small
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type small
Date: 09 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 28 Nov 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Hartley
Cessation date: 2017-10-02
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-02
Psc name: Drilling Information Limited
Documents
Termination secretary company with name termination date
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Hartley
Termination date: 2017-10-25
Documents
Appoint person secretary company with name date
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-25
Officer name: Mr Shawn Mclean Shillington
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-02
Psc name: Colin Hartley
Documents
Change account reference date company current shortened
Date: 30 Oct 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shawn Shillington
Appointment date: 2017-10-02
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Mr Jeff Daniel Hughes
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kodandaramu Rangaiah
Termination date: 2017-10-02
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Richard Quigley
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Colin Hartley
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Andrew William Hogan
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Jacques Chahine
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juan Francisco De Le Pedraja Murgoitio
Termination date: 2017-10-02
Documents
Accounts with accounts type small
Date: 11 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-05
Officer name: Mr Juan Francisco De Le Pedraja Murgoitio
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Richard Quigley
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kodandaramu Rangaiah
Change date: 2015-12-01
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Andrew William Hogan
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Hartley
Change date: 2015-12-01
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Jacques Chahine
Documents
Accounts amended with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
Old address: Cheapside House 138 Cheapside London EC2V 6BJ England
Change date: 2015-03-05
New address: Cheapside House 138 Cheapside London EC2V 6BJ
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
New address: Cheapside House 138 Cheapside London EC2V 6BJ
Old address: County House 46 New Broad Street London EC2M 1JH
Change date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 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: 14 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Old address: 46 New Broad Street London London EC2M 1JH United Kingdom
Change date: 2013-06-14
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: 23 Austin Friars London EC2N 2QP England
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person secretary company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin Hartley
Documents
Termination secretary company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucille Hogan
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-07
Officer name: Andrew William Hogan
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Hartley
Change date: 2011-09-07
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kodandaramu Rangaiah
Change date: 2011-09-07
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-07
Officer name: Richard Quigley
Documents
Change person secretary company with change date
Date: 19 Jun 2012
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-07
Officer name: Mrs Lucille Hogan
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-07
Officer name: Jacques Chahine
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Old address: Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS
Change date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Jacques Chahine
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-07
Officer name: Jacques Chahine
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Jacques Chahine
Documents
Change person secretary company with change date
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lucile Marie Anne Hogan
Change date: 2010-06-02
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Jacques Chahine
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Andrew William Hogan
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Appoint person secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lucile Marie Anne Hogan
Documents
Termination secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Short
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Short
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Hartley
Change date: 2009-11-23
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed jacques chahine
Documents
Legacy
Date: 29 May 2008
Category: Capital
Type: 88(2)
Description: Ad 02/08/07\gbp si 26666@1=26666\gbp ic 40000/66666\
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/06/07
Documents
Resolution
Date: 30 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 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: 24 Jul 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: 20 papenburg road canvey island essex SS8 9PW
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Some Companies
CENTRELINE AVIATION MEDICAL SERVICES LTD
35 MASSETTS ROAD,HORLEY,RH6 7DQ
Number: | 08597448 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 YORK CLOSE,TIPTON,DY4 8EG
Number: | 09062178 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PA
Number: | 09718337 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CROOKSBURY ROAD,FARNHAM,GU10 1QE
Number: | 04089399 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 13051 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | 10216619 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GLENWOOD GARDENS,ILFORD,IG2 6XT
Number: | 10480268 |
Status: | ACTIVE |
Category: | Private Limited Company |