COMMAND THE DATA LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Registered office address changed from 18 Grafton Avenue Peterborough PE3 9PD England to 15 Cardyke Drive Baston Peterborough PE6 9PJ on 2022-11-15

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Previous accounting period shortened from 2023-05-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

09/04/219 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT WILCE

View Document

29/03/2129 March 2021 COMPANY NAME CHANGED BAG4FLIGHT LTD CERTIFICATE ISSUED ON 29/03/21

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR PETER ROBERT WILCE

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/02/2015 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 22 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARMAN MAHABADI / 30/09/2015

View Document

30/05/1630 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARMAN MAHABADI / 05/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED WOW APP LTD CERTIFICATE ISSUED ON 24/02/14

View Document

22/02/1422 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/05/1319 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARMAN MAHABADI / 17/05/2012

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY HELEN COULSON

View Document

15/09/1115 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED MAHABADI LTD CERTIFICATE ISSUED ON 24/08/11

View Document

25/05/1125 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM SUITE 5 BARRINGTON HOUSE 5 HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARMAN MAHABADI / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LOUISE COULSON / 01/10/2009

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM BARRINGTON HOUSE SUITE 5 HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 22 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT UNITED KINGDOM

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 9 MERCURY BUILDINGS AYTOUN STREET MANCHESTER M1 3BL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN COULSON / 01/09/2007

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MAHABADI / 01/09/2007

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 25 RUSSELL CLOE POWICK WORCESTER WORCS WR2 4QE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: WHITWOOD HOUSE 22 QUEENS DRIVE MALVERN WR14 4RE

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company