HALLMARK DATA DESIGN LTD

Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2025-02-28

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-02-28

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/11/2228 November 2022 Registration of charge 030192720010, created on 2022-11-21

View Document

21/11/2221 November 2022 Registration of charge 030192720009, created on 2022-11-17

View Document

25/11/2125 November 2021 Satisfaction of charge 030192720008 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 030192720006 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 030192720004 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 030192720007 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 030192720005 in full

View Document

18/06/2118 June 2021 Micro company accounts made up to 2021-02-28

View Document

01/03/151 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

02/03/142 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COATES / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

14/05/0914 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 84 RIVERDALE ROAD SHEFFIELD SOUTH YORKSHIRE S10 3FD

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: G OFFICE CHANGED 27/09/99 39 ONSLOW ROAD GREYSTONES SHEFFIELD S11 7AF

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: G OFFICE CHANGED 14/03/95 152 CITY ROAD LONDON EC1V 2NX

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/02/957 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/957 February 1995 Incorporation

View Document


More Company Information