DATA DESIGN LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Appointment of Mr Pasan De Fonseka Warnasuriya Gooneratne as a director on 2024-12-11

View Document

11/12/2411 December 2024 Notification of Pasan De Fonseka Warnasuriya Gooneratne as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

20/11/2420 November 2024 Certificate of change of name

View Document

19/11/2419 November 2024 Termination of appointment of Eser Taylan Kartal as a director on 2024-11-19

View Document

19/11/2419 November 2024 Cessation of Steven Henry Baird as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Cessation of Eser Taylan Kartal as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Steven Henry Baird as a director on 2024-11-19

View Document

27/09/2427 September 2024 Change of details for Mr Tobias Sheridan Doyle as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Appointment of Mr Eser Taylan Kartal as a director on 2024-09-25

View Document

26/09/2426 September 2024 Notification of Steven Henry Baird as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Appointment of Mr Steven Henry Baird as a director on 2024-09-25

View Document

26/09/2426 September 2024 Notification of Eser Taylan Kartal as a person with significant control on 2024-09-25

View Document

22/07/2422 July 2024 Change of details for Mr Tobias Sheridan Doyle as a person with significant control on 2024-07-12

View Document

15/07/2415 July 2024 Change of details for Mr Tobias Sheridan Doyle as a person with significant control on 2024-07-12

View Document

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

View Document

12/07/2412 July 2024 Director's details changed for Mr Tobias Sheridan Doyle on 2024-07-12

View Document

20/06/2420 June 2024 Notification of Tobias Sheridan Doyle as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Cessation of Steven Henry Baird as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Termination of appointment of Steven Henry Baird as a director on 2024-06-20

View Document

20/06/2420 June 2024 Appointment of Mr Tobias Sheridan Doyle as a director on 2024-06-20

View Document

21/12/2321 December 2023 Cessation of Nicholas Simon Lewis as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Termination of appointment of Nicholas Simon Lewis as a director on 2023-12-20

View Document

14/12/2314 December 2023 Termination of appointment of Tobias Sheridan Doyle as a director on 2023-12-14

View Document

14/12/2314 December 2023 Cessation of Tobias Sheridan Doyle as a person with significant control on 2023-12-14

View Document

12/12/2312 December 2023 Incorporation

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