DATA DESIGN LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
20/05/2520 May 2025 | Registered office address changed from 167-169, 5th Floor Great Portland Street London W1W 5PF England to Bray House Duke of York Street London SW1Y 6JX on 2025-05-20 |
23/01/2523 January 2025 | Registered office address changed from 51 Devonport Southwick Street London W2 2QF England to 167-169, 5th Floor Great Portland Street London W1W 5PF on 2025-01-23 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Appointment of Mr Pasan De Fonseka Warnasuriya Gooneratne as a director on 2024-12-11 |
11/12/2411 December 2024 | Notification of Pasan De Fonseka Warnasuriya Gooneratne as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
08/12/248 December 2024 | Confirmation statement made on 2024-12-08 with updates |
20/11/2420 November 2024 | Certificate of change of name |
19/11/2419 November 2024 | Termination of appointment of Eser Taylan Kartal as a director on 2024-11-19 |
19/11/2419 November 2024 | Cessation of Steven Henry Baird as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Cessation of Eser Taylan Kartal as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Termination of appointment of Steven Henry Baird as a director on 2024-11-19 |
27/09/2427 September 2024 | Change of details for Mr Tobias Sheridan Doyle as a person with significant control on 2024-09-25 |
26/09/2426 September 2024 | Appointment of Mr Eser Taylan Kartal as a director on 2024-09-25 |
26/09/2426 September 2024 | Notification of Steven Henry Baird as a person with significant control on 2024-09-25 |
26/09/2426 September 2024 | Appointment of Mr Steven Henry Baird as a director on 2024-09-25 |
26/09/2426 September 2024 | Notification of Eser Taylan Kartal as a person with significant control on 2024-09-25 |
22/07/2422 July 2024 | Change of details for Mr Tobias Sheridan Doyle as a person with significant control on 2024-07-12 |
15/07/2415 July 2024 | Change of details for Mr Tobias Sheridan Doyle as a person with significant control on 2024-07-12 |
12/07/2412 July 2024 | Registered office address changed from 210 Caledonian Road London N1 0SQ England to 51 Devonport Southwick Street London W2 2QF on 2024-07-12 |
12/07/2412 July 2024 | Director's details changed for Mr Tobias Sheridan Doyle on 2024-07-12 |
20/06/2420 June 2024 | Notification of Tobias Sheridan Doyle as a person with significant control on 2024-06-20 |
20/06/2420 June 2024 | Cessation of Steven Henry Baird as a person with significant control on 2024-06-20 |
20/06/2420 June 2024 | Termination of appointment of Steven Henry Baird as a director on 2024-06-20 |
20/06/2420 June 2024 | Appointment of Mr Tobias Sheridan Doyle as a director on 2024-06-20 |
21/12/2321 December 2023 | Cessation of Nicholas Simon Lewis as a person with significant control on 2023-12-20 |
21/12/2321 December 2023 | Termination of appointment of Nicholas Simon Lewis as a director on 2023-12-20 |
14/12/2314 December 2023 | Termination of appointment of Tobias Sheridan Doyle as a director on 2023-12-14 |
14/12/2314 December 2023 | Cessation of Tobias Sheridan Doyle as a person with significant control on 2023-12-14 |
12/12/2312 December 2023 | Incorporation |
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