Advanced company searchLink opens in new window

DATADENE LIMITED

Company number 01340660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20,050
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
  • GBP 20,050
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
  • GBP 20,050
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