AA |
Small company accounts made up to 31st December 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 10th August 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st November 2021, company appointed a new person to the position of a secretary
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2021
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th September 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(21 pages)
|
AD02 |
Single Alternative Inspection Location changed from One London Road Staines Middlesex TW18 4EX at an unknown date to Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough GU14 0LX
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough GU14 0LX at an unknown date
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 90 High Holborn London WC1V 6XX on 19th May 2017 to Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough GU14 0LX
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th September 2016: 1101.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th September 2016: 101.00 GBP
filed on: 2nd, November 2016
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 5th November 2015, company appointed a new person to the position of a secretary
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th September 2015
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(18 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, October 2012
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, October 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One London Road Staines Middlesex TW18 4EX United Kingdom on 15th October 2012
filed on: 15th, October 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amphora dataco LIMITEDcertificate issued on 22/05/12
filed on: 22nd, May 2012
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 12th, March 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 12th March 2012, company appointed a new person to the position of a secretary
filed on: 12th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 8th March 2012
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 1157 LIMITEDcertificate issued on 06/03/12
filed on: 6th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 6th March 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(45 pages)
|