DATA COMMAND LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/2019 August 2020 APPLICATION FOR STRIKING-OFF

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

21/12/1721 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

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

15/12/1615 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

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1510 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/02/142 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 370 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ECHLIN

View Document

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

View Accounts

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH GODWIN

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHANE ECHLIN / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAURICE GODWIN / 31/12/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 2ND FLOOR TWYMAN HOUSE 16 BONNY STREET CAMDEN LONDON NW1 9PG

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NC INC ALREADY ADJUSTED 04/01/02

View Document

06/02/026 February 2002 £ NC 15100/50000 04/01/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/02/898 February 1989 WD 24/01/89 AD 09/01/89--------- £ SI 1500@1=1500 £ IC 2/1502

View Document

08/02/898 February 1989 9 TO 1 05/01/89

View Document

08/02/898 February 1989 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

03/01/893 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/04/8714 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 REGISTERED OFFICE CHANGED ON 24/01/87 FROM: 56 ST JAMES STREET E17 7PE

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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