Advanced company searchLink opens in new window

DATAACTIVE COMMUNICATIONS LIMITED

Company number 05030777

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)
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
  • GBP 1
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
  • GBP 1