- Company Overview for DATAACTIVE COMMUNICATIONS LIMITED (05030777)
- Filing history for DATAACTIVE COMMUNICATIONS LIMITED (05030777)
- People for DATAACTIVE COMMUNICATIONS LIMITED (05030777)
- Charges for DATAACTIVE COMMUNICATIONS LIMITED (05030777)
- More for DATAACTIVE COMMUNICATIONS LIMITED (05030777)
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) |
---|---|---|---|
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
30 Nov 2021 | TM01 | Termination of appointment of Douglas Nicholas Adamson as a director on 30 November 2021 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 May 2021 | CH01 | Director's details changed for Mr Adrian Peter Baker on 11 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 | |
05 Aug 2020 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
05 Feb 2019 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 | |
01 Feb 2019 | PSC05 | Change of details for Newtonvale Limited as a person with significant control on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
12 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 | |
06 Apr 2016 | CH04 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|