DATAACTIVE COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/02/241 February 2024 Change of details for Newtonvale Limited as a person with significant control on 2023-09-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Appointment of Xoba Limited as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 26 Landsmoor Drive Longton Preston PR4 5PE on 2023-09-29

View Document

31/08/2331 August 2023 Change of details for Newtonvale Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31

View Document

30/08/2330 August 2023 Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30

View Document

10/07/2310 July 2023 Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Mr Adrian Peter Baker as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Philip Zatland as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Newtonvale Limited as a person with significant control on 2023-07-10

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

01/02/221 February 2022 Director's details changed for Mr Philip Zatland on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Termination of appointment of Douglas Nicholas Adamson as a director on 2021-11-30

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

05/08/205 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/09/1911 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

05/02/195 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / NEWTONVALE LIMITED / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN

View Document

06/04/166 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED / 05/04/2016

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

04/03/134 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BAKER / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NICHOLAS ADAMSON / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ZATLAND / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR GIOVANNI CANTARELLA

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED ADRIAN BAKER

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information