DATA MODELLING & DESIGN LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Registered office address changed from 3 Old Estate Yard High Street East Hendred, Wantage Oxfordshire OX12 8JY United Kingdom to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

01/06/211 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN IAN CHRISTIE / 03/02/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN MICHELLE CHRISTIE / 08/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN CHRISTIE / 03/02/2021

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MRS VIVIEN MICHELLE CHRISTIE / 03/02/2021

View Document

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

29/08/1929 August 2019 CURREXT FROM 28/02/2020 TO 30/04/2020

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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