DATADENE LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 93 VANTAGE POINT PENSNETT TRADING ESTATE KINGSWINFORD DY6 7FR ENGLAND

View Document

30/03/2030 March 2020 CESSATION OF ALTODIGITAL NETWORKS LTD AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM SUMMIT HOUSE CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UH

View Document

28/11/1828 November 2018 CESSATION OF JAMES HENRY ABRAHART AS A PSC

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTODIGITAL NETWORKS LTD

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/12/177 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIBSON / 01/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY ABRAHART / 01/10/2015

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/09/141 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACEY HARROD / 31/08/2014

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM UNIVERSAL HOUSE 294-304 ST. JAMES'S ROAD LONDON SE1 5JX

View Document

04/09/134 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED JAMES ABRAHART

View Document

23/12/0923 December 2009 SECRETARY APPOINTED TRACEY HARROD

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED DAVID GIBSON

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARKE

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MARTIN

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN MARTIN

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

02/12/092 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET MARTIN

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR DEREK MARTIN

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR RUSSELL CLARKE

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/09/073 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/09/073 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 13 DAVID MEWS PORTER STREET LONDON W1M 1HW

View Document

11/09/0111 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 NC INC ALREADY ADJUSTED 14/09/95

View Document

28/09/9528 September 1995 £ NC 1000/40000 14/09/

View Document

14/08/9514 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/03/911 March 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/09/8812 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

12/09/8812 September 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

11/12/8611 December 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document


More Company Information