DATA DUPLICATION (HOLDINGS) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Accounts for a dormant company 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 Registration of charge 084140240003, created on 2022-02-07

View Document

09/02/229 February 2022 Satisfaction of charge 084140240001 in full

View Document

09/02/229 February 2022 Satisfaction of charge 084140240002 in full

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-02-21 with no updates

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084140240002

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM UNIT 4 STATION APPROACH WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6BN

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY

View Document

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/157 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 71

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KELLY / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJAP SINGH JOUHAL / 05/03/2014

View Document

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM BOWER & BAILEY 39 SOUTH BAR STREET BANBURY OXFORDSHIRE OX16 9AE ENGLAND

View Document

03/05/133 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 101

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED ROBERT KELLY

View Document

25/04/1325 April 2013 11/04/2013

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084140240001

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE JOUHAL / 21/02/2013

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information