DATUM RPO LIMITED

07741572
19-20 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NG2 1AE

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 33 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2023 accounts Annual Accounts 31 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 34 Buy now
09 Nov 2021 accounts Annual Accounts 34 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Registration of a charge 55 Buy now
14 Apr 2021 officers Appointment of director (Mr Daniel Simon Quint) 2 Buy now
04 Apr 2021 officers Appointment of corporate secretary (Ieg Limited) 2 Buy now
04 Apr 2021 officers Termination of appointment of secretary (Prism Cosec Limited) 1 Buy now
06 Jan 2021 accounts Annual Accounts 31 Buy now
06 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 111 Buy now
06 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
06 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2020 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Philip Andrew Gormley) 1 Buy now
06 Jul 2020 mortgage Registration of a charge 25 Buy now
06 Jul 2020 mortgage Registration of a charge 89 Buy now
04 Jun 2020 officers Termination of appointment of director (Christopher Mark Pullen) 1 Buy now
24 Apr 2020 officers Termination of appointment of director (Tracy Lewis) 1 Buy now
16 Mar 2020 officers Appointment of director (Ms Tracy Lewis) 2 Buy now
16 Mar 2020 officers Appointment of director (Mr Frank Robert Atkinson) 2 Buy now
20 Jan 2020 officers Termination of appointment of director (Mark William Underwood) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Michael Robert Watts) 1 Buy now
05 Dec 2019 officers Appointment of director (Mr Ben De Lucchi) 2 Buy now
21 Nov 2019 officers Appointment of secretary (Mr Philip Andrew Gormley) 2 Buy now
21 Nov 2019 officers Termination of appointment of secretary (Paul Collins) 1 Buy now
21 Nov 2019 auditors Auditors Resignation Company 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 incorporation Memorandum Articles 11 Buy now
22 Jul 2019 resolution Resolution 2 Buy now
18 Jul 2019 officers Termination of appointment of director (Mark Keegan) 1 Buy now
05 Jul 2019 mortgage Registration of a charge 83 Buy now
25 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2018 accounts Annual Accounts 19 Buy now
23 Oct 2018 officers Appointment of director (Mr Michael Robert Watts) 2 Buy now
23 Oct 2018 resolution Resolution 24 Buy now
22 Oct 2018 officers Appointment of director (Mr Mark William Underwood) 2 Buy now
17 Oct 2018 resolution Resolution 2 Buy now
02 Oct 2018 officers Termination of appointment of director 1 Buy now
02 Oct 2018 officers Appointment of secretary (Mr Paul Collins) 2 Buy now
02 Oct 2018 officers Appointment of director (Mr Christopher Mark Pullen) 2 Buy now
02 Oct 2018 officers Appointment of director (Mr Mark Keegan) 2 Buy now
02 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2018 officers Termination of appointment of director (James Frederick Anthony Strickland) 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Raymond Pugh) 1 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Alan Robert Beresford) 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Alan Robert Beresford) 1 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 17 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2017 accounts Annual Accounts 18 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Apr 2016 accounts Annual Accounts 14 Buy now
14 Sep 2015 annual-return Annual Return 6 Buy now
01 Jul 2015 mortgage Registration of a charge 24 Buy now
01 Jul 2015 mortgage Registration of a charge 24 Buy now
30 Jun 2015 mortgage Registration of a charge 8 Buy now
25 Jun 2015 mortgage Registration of a charge 35 Buy now
12 Jan 2015 accounts Annual Accounts 15 Buy now
17 Sep 2014 annual-return Annual Return 6 Buy now
24 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 annual-return Annual Return 7 Buy now
05 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
01 Jul 2013 accounts Annual Accounts 2 Buy now
01 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2013 accounts Annual Accounts 2 Buy now
12 Sep 2012 annual-return Annual Return 7 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2012 officers Termination of appointment of director (Clare Luxton) 1 Buy now
20 Aug 2012 officers Termination of appointment of director (Anthony Rudge) 1 Buy now
22 Sep 2011 officers Appointment of secretary (Alan Robert Beresford) 3 Buy now
22 Sep 2011 officers Appointment of director (Mr Alan Robert Beresford) 3 Buy now
22 Sep 2011 officers Appointment of director (Raymond Pugh) 3 Buy now
22 Sep 2011 officers Appointment of director (James Frederick Anthony Strickland) 3 Buy now
22 Sep 2011 officers Appointment of director (Clare Luxton) 3 Buy now
20 Sep 2011 resolution Resolution 2 Buy now
20 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
16 Aug 2011 incorporation Incorporation Company 7 Buy now