DESIGNDRIVE DATA LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/05/234 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

03/01/223 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON DRIVER

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN DRIVER

View Document

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

View Accounts

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

03/01/173 January 2017 DIRECTOR APPOINTED MRS SHARON DRIVER

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 03/04/15 FOR FORM AR01

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DRIVER / 03/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 85 WHITELANDS AVENUE CHORLEYWOOD HERTFORDSHIRE WD3 5RQ

View Document

13/04/0513 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 2 KAIDA HOUSE RECTORY ROAD RICKMANSWORTH HERTFORDSHIRE WD3 2AH

View Document

25/04/9725 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/04/978 April 1997 S386 DIS APP AUDS 25/03/97

View Document

03/04/973 April 1997 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