DATS TV LTD

Ug07, Zellig Building Ug07, Zellig Building, Birmingham, B9 4AT, England
StatusACTIVE
Company No.11302985
Category
Incorporated11 Apr 2018
Age6 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

DATS TV LTD is an active with number 11302985. It was incorporated 6 years, 2 months, 8 days ago, on 11 April 2018. The company address is Ug07, Zellig Building Ug07, Zellig Building, Birmingham, B9 4AT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

New address: Ug07, Zellig Building 215 Gibb Street Birmingham B9 4AT

Old address: 86 Aston Street Aston Street Tipton DY4 0JD England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Uanjuma Joseph Thompson

Notification date: 2021-09-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simeon Leo Moore

Termination date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-28

New address: 86 Aston Street Aston Street Tipton DY4 0JD

Old address: 2 Ensdon Grove Kingstanding Birmingham Westmidlands B44 0QH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

New address: 2 Ensdon Grove Kingstanding Birmingham Westmidlands B44 0QH

Change date: 2020-05-14

Old address: Spaces 156 Great Charles Street Queensway Birmingham B3 3HN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-30

Officer name: Uanjuma Tompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

New address: Spaces 156 Great Charles Street Queensway Birmingham B3 3HN

Old address: 86 Aston Street Tipton West Midlands DY4 0JD England

Change date: 2019-05-30

Documents

View document PDF

Resolution

Date: 06 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE FITTERS LIMITED

55 GOLDON,LETCHWORTH GARDEN CITY,SG6 2ND

Number:11234021
Status:ACTIVE
Category:Private Limited Company

ARTHUR MARTIN KEEGAN CONSULTANCY LTD

67 DOVER ROAD,BURTON-ON-TRENT,DE13 0TB

Number:10135496
Status:ACTIVE
Category:Private Limited Company

DALSTON HAIR & COSMETICS LTD

UNIT 1,DALSTON,E8 2JP

Number:11641904
Status:ACTIVE
Category:Private Limited Company

GDI MARKETS LTD

136-140 BEDFORD ROAD,BEDFORD,MK42 8BH

Number:05868507
Status:LIQUIDATION
Category:Private Limited Company

PARADIGM PRINT MANAGEMENT LIMITED

26 RYDERS HAYES LANE,WALSALL,WS3 4EG

Number:06585716
Status:ACTIVE
Category:Private Limited Company

PERMEATION LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10809966
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