Advanced company searchLink opens in new window

DATA DESIGN LIMITED

Company number 15344486

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)
23 Jan 2025 AD01 Registered office address changed from 51 Devonport Southwick Street London W2 2QF England to 167-169, 5th Floor Great Portland Street London W1W 5PF on 23 January 2025
11 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
11 Dec 2024 AP01 Appointment of Mr Pasan De Fonseka Warnasuriya Gooneratne as a director on 11 December 2024
11 Dec 2024 PSC01 Notification of Pasan De Fonseka Warnasuriya Gooneratne as a person with significant control on 11 December 2024
08 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
20 Nov 2024 CERTNM Company name changed evcia network LIMITED\certificate issued on 20/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-19
19 Nov 2024 TM01 Termination of appointment of Eser Taylan Kartal as a director on 19 November 2024
19 Nov 2024 TM01 Termination of appointment of Steven Henry Baird as a director on 19 November 2024
19 Nov 2024 PSC07 Cessation of Eser Taylan Kartal as a person with significant control on 19 November 2024
19 Nov 2024 PSC07 Cessation of Steven Henry Baird as a person with significant control on 19 November 2024
27 Sep 2024 PSC04 Change of details for Mr Tobias Sheridan Doyle as a person with significant control on 25 September 2024
26 Sep 2024 AP01 Appointment of Mr Eser Taylan Kartal as a director on 25 September 2024
26 Sep 2024 PSC01 Notification of Eser Taylan Kartal as a person with significant control on 25 September 2024
26 Sep 2024 AP01 Appointment of Mr Steven Henry Baird as a director on 25 September 2024
26 Sep 2024 PSC01 Notification of Steven Henry Baird as a person with significant control on 25 September 2024
22 Jul 2024 PSC04 Change of details for Mr Tobias Sheridan Doyle as a person with significant control on 12 July 2024
15 Jul 2024 PSC04 Change of details for Mr Tobias Sheridan Doyle as a person with significant control on 12 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Tobias Sheridan Doyle on 12 July 2024
12 Jul 2024 AD01 Registered office address changed from 210 Caledonian Road London N1 0SQ England to 51 Devonport Southwick Street London W2 2QF on 12 July 2024
20 Jun 2024 TM01 Termination of appointment of Steven Henry Baird as a director on 20 June 2024
20 Jun 2024 PSC07 Cessation of Steven Henry Baird as a person with significant control on 20 June 2024
20 Jun 2024 AP01 Appointment of Mr Tobias Sheridan Doyle as a director on 20 June 2024
20 Jun 2024 PSC01 Notification of Tobias Sheridan Doyle as a person with significant control on 20 June 2024
21 Dec 2023 TM01 Termination of appointment of Nicholas Simon Lewis as a director on 20 December 2023
21 Dec 2023 PSC07 Cessation of Nicholas Simon Lewis as a person with significant control on 20 December 2023