DIRECT COMMUNICATIONS (MOBILE DATA) LTD

Onecom House 4400 Parkway Onecom House 4400 Parkway, Fareham, PO15 7FJ, England
StatusACTIVE
Company No.05986979
CategoryPrivate Limited Company
Incorporated02 Nov 2006
Age17 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

DIRECT COMMUNICATIONS (MOBILE DATA) LTD is an active private limited company with number 05986979. It was incorporated 17 years, 6 months, 21 days ago, on 02 November 2006. The company address is Onecom House 4400 Parkway Onecom House 4400 Parkway, Fareham, PO15 7FJ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Nov 2021

Category: Address

Type: AD04

New address: Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

New address: Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ

Old address: Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH

Change date: 2021-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Fowler

Appointment date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Nov 2017

Category: Address

Type: AD02

Old address: C/O George Green Llp 195 High Street Cradley Heath B64 5HW England

New address: George Green Llp 195 High Street Cradley Heath B64 5HW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2016

Category: Address

Type: AD02

Old address: C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA England

New address: C/O George Green Llp 195 High Street Cradley Heath B64 5HW

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Robert Edwin Parkes

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Parkes

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Nov 2015

Category: Address

Type: AD02

Old address: Somerset House Temple Street Birmingham B2 5DJ England

New address: C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Nov 2014

Category: Address

Type: AD03

New address: Somerset House Temple Street Birmingham B2 5DJ

Documents

View document PDF

Change sail address company with new address

Date: 12 Nov 2014

Category: Address

Type: AD02

New address: Somerset House Temple Street Birmingham B2 5DJ

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-12

Old address: Olive House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH England

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: Somerset House Temple Street Birmingham B2 5DJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Old address: Olive House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH

Change date: 2014-05-08

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Parkes

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edwin Parkes

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rutherford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: 188 South Ealing Road Ealing London W5 4RJ

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Rutherford

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Dieter Flick

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Smith

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Smith

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Melanie Smith

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maximilian Werner Smith

Change date: 2009-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2007 to 31/10/2007

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/11/06--------- £ si 2@1=2

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/11/06--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 08/12/06 from: 188 south ealing road london W5 4RJ

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2ZI PROPERTY GROUP LIMITED

13-14 ARCHER STREET,LONDON,W1D 7BD

Number:11898558
Status:ACTIVE
Category:Private Limited Company

ACTIVITY CLOUD LTD

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:08277142
Status:ACTIVE
Category:Private Limited Company

DARREN KENCH ( UK ) LIMITED

196 HIGH STREET,BIRMINGHAM,B23 6SJ

Number:10413517
Status:ACTIVE
Category:Private Limited Company

GOLDTHORN INVESTMENTS LIMITED

60 CHURCH ROAD,BIRMINGHAM,B25 8XE

Number:05484641
Status:LIQUIDATION
Category:Private Limited Company

NOKI LTD

310 FOLESHILL ROAD,COVENTRY,CV6 5AJ

Number:11172098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBAND ELECTRONICS PLC

CHARLWOOD WORKS,,CHARLWOOD,,RH6 0BU

Number:00566699
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source