DATA STORAGE DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Micro company accounts made up to 2024-07-24 |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Register inspection address has been changed to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
31/03/2531 March 2025 | Registered office address changed to PO Box 4385, 10890137 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-01-18 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | Micro company accounts made up to 2023-07-31 |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
24/07/2424 July 2024 | Annual accounts for year ending 24 Jul 2024 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
15/03/2415 March 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/05/2310 May 2023 | Micro company accounts made up to 2022-07-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
18/01/2318 January 2023 | Registered office address changed from 1 Becks Close Birstall Leicester LE4 3NN England to 18 st. Cross Street London EC1N 8UN on 2023-01-18 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
04/06/214 June 2021 | REGISTERED OFFICE CHANGED ON 04/06/2021 FROM RUTLAND HOUSE 23-25 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5QQ ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
17/05/2017 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
09/05/209 May 2020 | CESSATION OF SONU PATEL AS A PSC |
09/05/209 May 2020 | APPOINTMENT TERMINATED, SECRETARY SONU PATEL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/04/1912 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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