- Company Overview for DATADENE LIMITED (01340660)
- Filing history for DATADENE LIMITED (01340660)
- People for DATADENE LIMITED (01340660)
- Charges for DATADENE LIMITED (01340660)
- More for DATADENE LIMITED (01340660)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
12 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH03 | Secretary's details changed for Tracey Harrod on 31 August 2014 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from Universal House 294-304 St. James's Road London SE1 5JX on 17 October 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
06 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
06 Apr 2011 | AA | Full accounts made up to 31 March 2010 | |
10 Dec 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
23 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Dec 2009 | TM02 | Termination of appointment of Susan Martin as a secretary | |
23 Dec 2009 | TM01 | Termination of appointment of Susan Martin as a director | |
23 Dec 2009 | TM01 | Termination of appointment of Russell Clarke as a director | |
23 Dec 2009 | AP03 | Appointment of Tracey Harrod as a secretary | |
23 Dec 2009 | AP01 | Appointment of David Gibson as a director | |
23 Dec 2009 | AP01 | Appointment of James Abrahart as a director | |
22 Dec 2009 | AD01 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 22 December 2009 | |
21 Dec 2009 | TM01 | Termination of appointment of Christopher Martin as a director | |
02 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 |