Advanced company searchLink opens in new window

DATA ALLIES LIMITED

Company number 09320399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 30 November 2021
16 Dec 2021 AD01 Registered office address changed from Tower House Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Silverstream House 45 Fitzroy Street London W1T 6EB on 16 December 2021
22 Nov 2021 AD01 Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to Tower House Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 22 November 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
29 Jul 2020 TM01 Termination of appointment of Tugba Tasova as a director on 1 August 2019
29 Jul 2020 PSC07 Cessation of Peter Heino Noorkoiv as a person with significant control on 20 February 2019
14 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with updates
27 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
24 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
26 Nov 2018 AD01 Registered office address changed from 2 Kingdom Street 2 Kingdom Street London W2 6BD England to Silverstream House 45 Fitzroy Street London W1T 6EB on 26 November 2018
24 Nov 2018 AP01 Appointment of Ms Tugba Tasova as a director on 23 November 2018
19 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
03 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2017 CS01 Confirmation statement made on 20 November 2016 with updates
25 Feb 2017 AD01 Registered office address changed from Cobalt Building 19-20 Noel Street London W1F 8GW to 2 Kingdom Street 2 Kingdom Street London W2 6BD on 25 February 2017