DATAFORCE INTERACT HOLDINGS LIMITED - EGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2022-10-06. Psc name: Xbp Europe, Inc.. 2024-02-01 View Report
Persons with significant control. Psc name: Btc International Holdings, Inc.. Cessation date: 2022-10-06. 2024-02-01 View Report
Confirmation statement. Statement with no updates. 2024-01-23 View Report
Accounts. Accounts type full. 2023-10-13 View Report
Persons with significant control. Notification date: 2022-09-15. Psc name: Btc International Holdings, Inc.. 2023-08-18 View Report
Persons with significant control. Psc name: Dfg Uk, Llc. Cessation date: 2022-09-15. 2023-08-18 View Report
Mortgage. Charge number: 3. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Accounts. Accounts type full. 2022-08-09 View Report
Address. Change date: 2022-04-05. New address: Baronsmede the Avenue Egham TW20 9AB. Old address: 10 Pond Wood Close Northampton NN3 6DF. 2022-04-05 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Accounts. Accounts type full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-01-01 View Report
Accounts. Accounts type full. 2020-12-28 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Officers. Appointment date: 2019-11-25. Officer name: Mr Jaymin Harshad Chhaya. 2019-11-28 View Report
Officers. Officer name: James Gregory Reynolds. Termination date: 2019-11-20. 2019-11-27 View Report
Officers. Termination date: 2019-11-20. Officer name: Vikram Negi. 2019-11-27 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type full. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type full. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type full. 2014-10-27 View Report
Officers. Officer name: Vitalie Robu. Change date: 2014-05-20. 2014-06-18 View Report
Address. Old address: 6Th Floor 1 London Wall Buildings London EC2M 5PP. Change date: 2014-06-16. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Officers. Officer name: Vitalie Robu. Change date: 2013-12-01. 2014-02-10 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Auditors. Auditors resignation company. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-12-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-12-12 View Report
Officers. Officer name: Mr. James Gregory Reynolds. 2012-12-04 View Report
Officers. Officer name: Mr Vikram Negi. 2012-12-04 View Report
Officers. Officer name: Vadim Binzan. 2012-12-03 View Report
Officers. Officer name: Sunil Rajadhyaksha. 2012-11-19 View Report
Accounts. Accounts type group. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report
Officers. Officer name: Vadim Binzan. Change date: 2012-01-13. 2012-01-13 View Report
Officers. Change date: 2012-01-13. Officer name: Sunil Rajadhyaksha. 2012-01-13 View Report
Accounts. Accounts type group. 2011-10-13 View Report
Change of name. Description: Company name changed hov global services holdings LIMITED\certificate issued on 06/10/11. 2011-10-06 View Report
Change of name. Change of name notice. 2011-10-06 View Report
Resolution. Description: Resolutions. 2011-07-27 View Report