DATA STORAGE DISTRIBUTION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-07-24

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Register inspection address has been changed to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

View Document

31/03/2531 March 2025 Registered office address changed to PO Box 4385, 10890137 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-07-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Registered office address changed from 1 Becks Close Birstall Leicester LE4 3NN England to 18 st. Cross Street London EC1N 8UN on 2023-01-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM RUTLAND HOUSE 23-25 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5QQ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/05/209 May 2020 CESSATION OF SONU PATEL AS A PSC

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, SECRETARY SONU PATEL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1731 July 2017 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