LONDON DATA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

25/12/2325 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DUFFIELD

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 19 TOWER VIEW CANTERBURY CT4 7TQ

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

11/12/1611 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DUFFIELD / 01/03/2016

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DISS REQUEST WITHDRAWN

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/10/1520 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/157 October 2015 APPLICATION FOR STRIKING-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 145 -157 ST JOHN STREET LONDON EC1V 4PY

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 19 TOWER VIEW CHARTHAM CANTERBURY KENT CT4 7TQ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER TERRY

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 24 RAILWAY STREET CHATHAM KENT ME4 4JT UNITED KINGDOM

View Document

08/03/118 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM SONNING COTTAGE 48 TILE KILN HILL BLEAN CANTERBURY KENT CT2 9EE UNITED KINGDOM

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

12/03/1012 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER TERRY / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DUFFIELD / 12/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DUFFIELD / 01/01/2009

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER TERRY / 01/01/2009

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 24 RAILWAY STREET CHATHAM KENT ME4 4JT

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER TERRY / 11/08/2007

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DUFFIELD / 11/08/2007

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information