DATAFORWARDS LTD

Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England
StatusACTIVE
Company No.08288018
CategoryPrivate Limited Company
Incorporated09 Nov 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

DATAFORWARDS LTD is an active private limited company with number 08288018. It was incorporated 11 years, 7 months, 9 days ago, on 09 November 2012. The company address is Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-07

Psc name: Dr Jonathan Arie Ezekiel

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Dr Jonathan Arie Ezekiel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Jonathan Arie Ezekiel

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jonathan Arie Ezekiel

Change date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-16

Psc name: Dr Jonathan Arie Ezekiel

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jonathan Arie Ezekiel

Change date: 2020-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-16

Officer name: 2020 Secretarial Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2020

Category: Address

Type: AD02

New address: 82 st. John Street London EC1M 4JN

Old address: 30 Derwent Gardens Ilford Essex IG4 5NA England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Apr 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH06

Date: 2020-03-02

Capital : 210 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Benjamin Farquarson Tabor

Termination date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 19 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-19

Psc name: Dr Jonathan Arie Ezekiel

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Arie Ezekiel

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-19

Old address: 1-4 the Parade Monarch Way Ilford Essex IG2 7HT

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: 2020 Secretarial Limited

Change date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2016

Category: Address

Type: AD03

New address: 30 Derwent Gardens Ilford Essex IG4 5NA

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2016

Category: Address

Type: AD02

New address: 30 Derwent Gardens Ilford Essex IG4 5NA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 12 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Benjamin Farquarson Tabor

Appointment date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: James Benjamin Farquarharson Tabor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geo search labs LIMITED\certificate issued on 19/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-18

Capital : 300.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 2020 Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jonathan Arie Ezekiel

Change date: 2013-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Old address: Suites 6 and 7 1 the Parade Monarch Way, Ilford Essex IG2 7HR England

Change date: 2013-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Old address: Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom

Change date: 2013-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Pugh

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2013

Action Date: 12 Jun 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-06-12

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jun 2013

Action Date: 12 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-12

Documents

View document PDF

Resolution

Date: 21 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Nigel Pugh

Change date: 2013-06-12

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Nigel Pugh

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Benjamin Farquarharson Tabor

Documents

View document PDF

Incorporation company

Date: 09 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK (RANY) LIMITED

60 BOWENS FIELD,ASHFORD,TN23 4QW

Number:06700773
Status:ACTIVE
Category:Private Limited Company

BARRIE TODD ARCHITECTS LIMITED

PAUL MURPHY,LONDON,W6 0LJ

Number:FC014379
Status:ACTIVE
Category:Other company type

DECTEK LIMITED

UNIT D8.1 FOREST COURT, MAIN AVENUE,PONTYPRIDD,CF37 5UR

Number:04380685
Status:ACTIVE
Category:Private Limited Company

DOUGLAS FAIRLESS PARTNERSHIP LIMITED

SEYMOUR CHAMBERS 92 LONDON ROAD,MERSEYSIDE,L3 5NW

Number:03852275
Status:ACTIVE
Category:Private Limited Company

KNOX INSOLVENCY LIMITED

20 WYNNSTAY ROAD,COLWYN BAY,LL29 8NF

Number:07413459
Status:ACTIVE
Category:Private Limited Company

LN SOLUTIONS LIMITED

79 RENFREW ROAD,PAISLEY,PA3 4DA

Number:SC337921
Status:LIQUIDATION
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