DOCKLANDS DATA CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-19 with updates |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Total exemption full accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-19 with updates |
16/02/2316 February 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/11/2120 November 2021 | Total exemption full accounts made up to 2020-12-31 |
27/02/2127 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
26/10/1826 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/04/161 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/04/1529 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/12/1422 December 2014 | PREVSHO FROM 31/03/2014 TO 28/02/2014 |
04/04/144 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIBUSHANAN KULAWEERASINGHAM / 18/04/2013 |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JEGATHEESAN INDRAPRAKASH |
18/04/1318 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
18/04/1318 April 2013 | COMPANY NAME CHANGED LYCA FINANCE UK LIMITED CERTIFICATE ISSUED ON 18/04/13 |
18/04/1318 April 2013 | DIRECTOR APPOINTED MR VIBUSHANAN KULAWEERASINGHAM |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANDAU |
05/01/135 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
01/05/121 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / INDRAPRAKASH JEGATHEESAN / 08/06/2011 |
06/08/116 August 2011 | DISS40 (DISS40(SOAD)) |
03/08/113 August 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
03/08/113 August 2011 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 3RD FLOOR WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG ENGLAND |
26/07/1126 July 2011 | FIRST GAZETTE |
19/07/1119 July 2011 | DIRECTOR APPOINTED MR MICHAEL LINDSAY LANDAU |
19/07/1119 July 2011 | DIRECTOR APPOINTED INDRAPRAKASH JEGATHEESAN |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BESWICK |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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