DATA INTERCONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Notification of Blackline, Inc. as a person with significant control on 2023-09-12

View Document

04/10/234 October 2023 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

21/09/2321 September 2023 Termination of appointment of Simon Thomas Antony Dodd-Noble as a secretary on 2023-09-12

View Document

21/09/2321 September 2023 Termination of appointment of Martin John Dennis Hall as a director on 2023-09-12

View Document

21/09/2321 September 2023 Termination of appointment of Sally Doone Dodd-Noble as a director on 2023-09-12

View Document

21/09/2321 September 2023 Appointment of Karole Morgan-Prager as a director on 2023-09-12

View Document

21/09/2321 September 2023 Appointment of Patrick Douglas Villanova as a director on 2023-09-12

View Document

21/09/2321 September 2023 Termination of appointment of Simon Thomas Antony Dodd-Noble as a director on 2023-09-12

View Document

21/09/2321 September 2023 Cessation of Simon Thomas Antony Dodd-Noble as a person with significant control on 2023-09-12

View Document

18/09/2318 September 2023 Satisfaction of charge 039680580006 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 039680580004 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Registration of charge 039680580006, created on 2023-03-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

12/04/2112 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON THOMAS ANTONY DODD-NOBLE / 20/02/2020

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS ANTONY DODD-NOBLE / 20/02/2020

View Document

11/03/2111 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR TOM DODD-NOBLE / 11/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DODD-NOBLE / 11/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON THOMAS DODD-NOBLE / 11/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SALLY DOONE DODD-NOBLE / 20/02/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON THOMAS DODD-NOBLE / 20/02/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON THOMAS DODD-NOBLE / 20/02/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

24/04/2024 April 2020 CHANGE PERSON AS SECRETARY

View Document

24/04/2024 April 2020 CHANGE PERSON AS DIRECTOR

View Document

24/04/2024 April 2020 CHANGE PERSON AS DIRECTOR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

07/03/197 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039680580005

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039680580005

View Document

16/09/1716 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039680580003

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM UNIT 7 RADCOT ESTATE PARK ROAD FARINGDON SN7 7BP

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039680580004

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039680580003

View Document

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANE HENDERSON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH HENDERSON / 01/04/2014

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS JANE HENDERSON

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLIFFORD

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DOONE DODD-NOBLE / 11/04/2011

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/01/125 January 2012 SECOND FILING FOR FORM AP01

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR MARTIN HALL

View Document

27/09/1127 September 2011 30/03/11 STATEMENT OF CAPITAL GBP 1053

View Document

11/05/1111 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 18/03/10 STATEMENT OF CAPITAL GBP 1042

View Document

08/07/108 July 2010 ARTICLES OF ASSOCIATION

View Document

01/07/101 July 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLIFFORD / 14/04/2009

View Document

05/06/085 June 2008 CURREXT FROM 30/07/2008 TO 31/07/2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED TIMOTHY CHRISTOPHER CLIFFORD

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 5 BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/04/02; NO CHANGE OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: ORCHARD COTTAGE COMPTON BEAUCHAMP KNIGHTON SWINDON WILTSHIRE SN6 8NT

View Document

20/08/0120 August 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/07/01

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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