DATAPOWA LIMITED

Northern Assurance Building Albert Square Northern Assurance Building Albert Square, Manchester, M2 4DN, United Kingdom
StatusACTIVE
Company No.10392922
CategoryPrivate Limited Company
Incorporated26 Sep 2016
Age7 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

DATAPOWA LIMITED is an active private limited company with number 10392922. It was incorporated 7 years, 7 months, 26 days ago, on 26 September 2016. The company address is Northern Assurance Building Albert Square Northern Assurance Building Albert Square, Manchester, M2 4DN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: Northern Assurance Building Albert Square 9/21 Princess Street Manchester M2 4DN

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2023-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2023

Action Date: 25 Jun 2023

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2023-06-25

Old address: Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Johnson

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Michael Jeremy Flynn

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Gracey

Termination date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Mr Michael Jeremy Flynn

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-03

Capital : 1,879.0003 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-03

Psc name: Michael Jeremy Flynn

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Stephen John O'malley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jeremy Flynn

Termination date: 2021-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ixup Limited

Notification date: 2021-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Thomas James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Gracey

Appointment date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Resolution

Date: 13 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jeremy Flynn

Change date: 2021-03-10

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Capital : 1,714.5003 GBP

Date: 2021-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN

Change date: 2021-03-10

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 04 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-04

Capital : 1,728.4003 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-15

Capital : 1,712.5003 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH01

Capital : 1,435.4336 GBP

Date: 2020-06-04

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 28 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-28

Capital : 1,425.4336 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Capital : 1,421.4336 GBP

Date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-27

Capital : 1,411.4336 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr Thomas James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Thomas James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Stephen John O'malley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Ian Richard Penrose

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2019

Action Date: 23 Aug 2018

Category: Capital

Type: SH01

Capital : 1,333.3336 GBP

Date: 2018-08-23

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH01

Capital : 1,300.0002 GBP

Date: 2018-03-09

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 24 Dec 2017

Category: Capital

Type: SH01

Capital : 1,000.0001 GBP

Date: 2017-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-09

Psc name: Mr Michael Jeremy Flynn

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jan 2018

Action Date: 24 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-24

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Incorporation company

Date: 26 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLHAM LANE GARAGE LIMITED

19 THE SQUARE,RETFORD,DN22 6DQ

Number:10827278
Status:ACTIVE
Category:Private Limited Company

CARE CONNECT 24 LIMITED

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:09949247
Status:ACTIVE
Category:Private Limited Company

ENGINEERING CONTROL SYSTEMS LIMITED

25 LONGDEN AVENUE,HUDDERSFIELD,HD4 5JD

Number:06560335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JCAB DESIGN SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10289256
Status:ACTIVE
Category:Private Limited Company

JUBILEE CARPETS & FLOORING LTD

89 COLDHARBOUR LANE,HAYES,UB3 3EF

Number:08210628
Status:ACTIVE
Category:Private Limited Company

PDW (LEIGH) LIMITED

219 CHAPEL STREET,LEIGH,WN7 2AP

Number:07421778
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