DATA DRIVEN NETWORKS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Address. Old address: Citypoint Citypoint Tower - 11th Floor Ropemaker Street London London EC2Y 9HT England. New address: 124 City Road London EC1V 2NX. Change date: 2023-06-16. 2023-06-16 View Report
Accounts. Accounts type total exemption full. 2023-06-13 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-04-17 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Accounts. Accounts type micro entity. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Accounts. Accounts type total exemption full. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-07-18 View Report
Officers. Officer name: Bhailal Chhaganlal Vyas. Termination date: 2019-04-01. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Officers. Change date: 2018-10-04. Officer name: Mr Bhailal Chhaganlal Vyas. 2018-10-05 View Report
Address. Change date: 2018-10-05. New address: Citypoint Citypoint Tower - 11th Floor Ropemaker Street London London EC2Y 9HT. Old address: 71 -75 Covent Garden Shelton Street London WC2H 9JQ. 2018-10-05 View Report
Gazette. Gazette filings brought up to date. 2018-09-08 View Report
Accounts. Accounts type micro entity. 2018-09-05 View Report
Gazette. Gazette notice compulsory. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2017-10-19 View Report
Officers. Termination date: 2017-09-01. Officer name: Sunil Raval. 2017-10-19 View Report
Officers. Termination date: 2017-09-01. Officer name: Sunil Raval. 2017-10-19 View Report
Gazette. Gazette filings brought up to date. 2017-10-04 View Report
Accounts. Accounts type micro entity. 2017-10-03 View Report
Gazette. Gazette notice compulsory. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Accounts type micro entity. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Accounts. Change account reference date company previous extended. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Officers. Appointment date: 2014-10-25. Officer name: Mr Kalpeshbhai Bhailalvyas. 2014-10-27 View Report
Accounts. Accounts type dormant. 2014-04-04 View Report
Gazette. Gazette filings brought up to date. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Address. Change date: 2014-02-03. Old address: C/O Data Driven Networks 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom. 2014-02-03 View Report
Officers. Change date: 2014-02-01. Officer name: Mr Sunil Raval. 2014-02-03 View Report
Gazette. Gazette notice compulsary. 2014-01-28 View Report
Officers. Officer name: Mr Sunil Raval. 2012-12-27 View Report
Officers. Officer name: Nicholas Pang. 2012-11-09 View Report
Officers. Officer name: Mr Bhailal Chhaganlal Vyas. 2012-11-09 View Report
Address. Change date: 2012-11-09. Old address: Highcroft Grange Avenue Woodford Green IG8 9JT England. 2012-11-09 View Report
Officers. Officer name: Mr Nicholas Ka Joen Pang. 2012-10-23 View Report
Officers. Officer name: Kalpeshbhai Bhailalvyas. 2012-10-23 View Report
Officers. Officer name: Kalpeshbhai Bhailalvyas. 2012-10-23 View Report
Accounts. Change account reference date company current shortened. 2012-10-23 View Report
Incorporation. Incorporation company. 2012-09-17 View Report