DATA DIRECT HOLDINGS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registration of charge 060416190003, created on 2025-03-13

View Document

21/03/2521 March 2025 Registration of charge 060416190002, created on 2025-03-13

View Document

16/01/2516 January 2025 Notification of Louise April Winterbotham as a person with significant control on 2023-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Change of share class name or designation

View Document

06/01/256 January 2025 Resolutions

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

21/01/1621 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/15

View Document

02/06/152 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

09/01/159 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 SUB-DIVISION 04/02/11

View Document

08/11/118 November 2011 04/02/11 STATEMENT OF CAPITAL GBP 10000.00

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARK WINTERBOTHAM / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY STEVEN BROOKS

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH

View Document

25/09/0825 September 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 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