DATA GAINS GROUP LIMITED

Masons Yard 34 High Street Masons Yard 34 High Street, London, SW19 5BY, England
StatusACTIVE
Company No.09022883
CategoryPrivate Limited Company
Incorporated02 May 2014
Age10 years, 20 days
JurisdictionEngland Wales

SUMMARY

DATA GAINS GROUP LIMITED is an active private limited company with number 09022883. It was incorporated 10 years, 20 days ago, on 02 May 2014. The company address is Masons Yard 34 High Street Masons Yard 34 High Street, London, SW19 5BY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Lillie Smith

Appointment date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Stephen Clive Hedley Jennings

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Clive Hedley Jennings

Cessation date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Clive Hedley Jennings

Notification date: 2022-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-23

Psc name: David James Berney

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-23

Officer name: Mr Stephen Clive Hedley Jennings

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Berney

Termination date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: David James Berney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Berney

Appointment date: 2022-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-30

Officer name: David Berney

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Berney

Termination date: 2022-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-30

Officer name: David James Berney

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Joshua James Fleet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loyalty rewarded LIMITED\certificate issued on 15/09/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

New address: Masons Yard 34 High Street Wimbledon London SW19 5BY

Old address: Suite 6, 2 Station Court Townmead Road London SW6 2PY

Change date: 2015-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Clive Stephen Hedley Jennings

Change date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-04-06

Officer name: Ekas Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-06

Officer name: Clive Stephen Hedley Jennings

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 19 May 2014

Category: Capital

Type: SH01

Capital : 54.62 GBP

Date: 2014-05-19

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 10 May 2014

Category: Capital

Type: SH01

Capital : 44.11 GBP

Date: 2014-05-10

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 19 May 2014

Category: Capital

Type: SH01

Capital : 10.5 GBP

Date: 2014-05-19

Documents

View document PDF


Some Companies

ADVENTURE BASE LIMITED

20 ANCHOR TERRACE,LONDON,SE1 9HQ

Number:06556200
Status:ACTIVE
Category:Private Limited Company

GWYN ROBERTS A'I GWMNI CYF

50 HIGH STREET,FLINTSHIRE,CH7 1BH

Number:06230418
Status:ACTIVE
Category:Private Limited Company

HIYMA LIMITED

33 DURLEY AVENUE,PINNER,HA5 1JJ

Number:10262775
Status:ACTIVE
Category:Private Limited Company

M & M EQUESTRIAN LTD

262 HIGH ROAD,HARROW,HA3 7BB

Number:10610164
Status:ACTIVE
Category:Private Limited Company

RETAIL MUSIC MEDIA LTD

MOSS CARRS COTTAGE YORK ROAD,WETHERBY,LS22 5EN

Number:08749601
Status:ACTIVE
Category:Private Limited Company

SHOULDER SURGERY LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09366275
Status:ACTIVE
Category:Private 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