Download leads from Nexok and grow your business. Find out more

Data Interface Ltd.

Documents

Total Documents73
Total Pages431

Filing History

23 May 2017Confirmation statement made on 22 May 2017 with updates
24 February 2017Total exemption small company accounts made up to 30 September 2016
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 800
11 February 2016Total exemption small company accounts made up to 30 September 2015
29 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 800
23 January 2015Total exemption small company accounts made up to 30 September 2014
1 July 2014Total exemption small company accounts made up to 30 September 2013
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 800
23 July 2013Amended accounts made up to 30 September 2012
3 July 2013Total exemption full accounts made up to 30 September 2012
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
29 May 2013Registered office address changed from Units 11-12 John Dickinson Entreprise Centre London Road Hemel Hempstead Hertfordshire HP3 9QU on 29 May 2013
12 July 2012Annual return made up to 22 May 2012 with a full list of shareholders
8 March 2012Total exemption full accounts made up to 30 September 2011
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
18 May 2011Termination of appointment of Christopher Arnold as a director
12 May 2011Total exemption full accounts made up to 30 September 2010
17 August 2010Total exemption full accounts made up to 30 September 2009
28 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
2 August 2009Total exemption full accounts made up to 30 September 2008
2 June 2009Return made up to 22/05/09; full list of members
23 July 2008Total exemption full accounts made up to 30 September 2007
9 July 2008Return made up to 22/05/08; full list of members
14 March 2008Total exemption full accounts made up to 30 September 2006
27 June 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
27 June 2006Director resigned
16 June 2006Director resigned
16 June 2006Total exemption full accounts made up to 30 September 2005
19 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 June 2005Return made up to 22/05/05; full list of members
17 March 2005Total exemption full accounts made up to 30 September 2004
14 March 2005New director appointed
14 February 2005Secretary resigned
14 February 2005New secretary appointed
26 August 2004Total exemption full accounts made up to 30 September 2003
21 July 2004New secretary appointed
21 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary resigned
26 January 2004Ad 19/09/03--------- £ si 300@1=300 £ ic 100/400
11 November 2003New director appointed
11 November 2003New director appointed
10 November 2003New director appointed
31 October 2003New director appointed
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 October 2003Registered office changed on 21/10/03 from: suite 115-120, smug oak green busin, lye lane, bricket wood st. Albans hertfordshire AL2 3UG
6 October 2003Company name changed disclose - it LTD\certificate issued on 06/10/03
14 August 2003Return made up to 22/05/03; full list of members
22 July 2003Total exemption full accounts made up to 30 September 2002
11 September 2002Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100
1 August 2002Total exemption full accounts made up to 30 September 2001
19 June 2002Secretary resigned
31 May 2002Return made up to 22/05/02; full list of members
27 March 2002New secretary appointed
27 March 2002Director resigned
4 July 2001£ nc 2/1000 05/06/01
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 July 2001Total exemption full accounts made up to 30 September 2000
4 June 2001Return made up to 22/05/01; full list of members
31 May 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
7 January 2000Full accounts made up to 30 September 1999
26 May 1999Return made up to 22/05/99; no change of members
2 March 1999Full accounts made up to 30 September 1998
6 February 1998Accounting reference date extended from 31/05/98 to 30/09/98
6 February 1998Full accounts made up to 31 May 1997
12 August 1997Particulars of mortgage/charge
2 July 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 October 1996New secretary appointed;new director appointed
10 October 1996New director appointed
18 September 1996Registered office changed on 18/09/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
18 September 1996Secretary resigned
18 September 1996Director resigned
22 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing