DATAFILTR LTD
Status | ACTIVE |
Company No. | 08886689 |
Category | Private Limited Company |
Incorporated | 11 Feb 2014 |
Age | 10 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DATAFILTR LTD is an active private limited company with number 08886689. It was incorporated 10 years, 2 months, 16 days ago, on 11 February 2014. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2022-12-13
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Change to a person with significant control
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-25
Psc name: Sean Nicholas Montgomery
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-11
Officer name: Mr James David Hill
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James David Hill
Change date: 2017-07-11
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-15
Officer name: Lance St John Ames
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James David Hill
Change date: 2017-05-18
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-18
Officer name: Sean Nicholas Montgomery
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Nicholas Montgomery
Appointment date: 2017-05-18
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James David Hill
Appointment date: 2017-05-18
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Change date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Some Companies
C/O IMPACT LIVING SUPPORT OFFICE 23-71 WILFRED DRIVE,SHEFFIELD,S9 3WA
Number: | 08270873 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11063407 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 REDWAY DRIVE,TWICKENHAM,TW2 7NT
Number: | 10587417 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG
Number: | 07835336 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFSHORE SCAFFOLD INSPECTION SERVICES LTD
SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF
Number: | SC337761 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HIGH STREET,CRADLEY HEATH,B64 5HA
Number: | 11365886 |
Status: | ACTIVE |
Category: | Private Limited Company |