DATA DRIVEN NETWORKS - History of Changes


DateDescription
2025-01-01 update statutory_documents DISS40 (DISS40(SOAD))
2024-12-31 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-12-10 update statutory_documents FIRST GAZETTE
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, NO UPDATES
2024-08-05 delete cmo Leslie Speidel
2024-08-05 delete vpsales Mark Walczyk
2024-08-05 delete person Charlotte Rose
2024-08-05 delete person Giulia Magro
2024-08-05 delete person Leslie Speidel
2024-08-05 delete person Mahesh Damani
2024-08-05 delete person Mark Walczyk
2024-08-05 delete person Viral Shah
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-10-17 delete address City Point Tower, 1 Ropemaker Street, London, EC2Y 9HT, UK
2023-10-17 delete phone +1 917 688 2451
2023-10-17 delete phone +44 203 827 3263
2023-10-17 insert address 124-128 City Rd, London EC1V 2NJ
2023-07-07 delete address CITYPOINT CITYPOINT TOWER - 11TH FLOOR ROPEMAKER STREET LONDON LONDON ENGLAND EC2Y 9HT
2023-07-07 insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-07 update registered_address
2023-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2023 FROM CITYPOINT CITYPOINT TOWER - 11TH FLOOR ROPEMAKER STREET LONDON LONDON EC2Y 9HT ENGLAND
2023-06-13 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/21
2022-11-22 delete person Mitesh Sardhara
2022-10-21 delete person Marcus Petry
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-09-20 delete person Avani Sheth
2022-07-19 delete otherexecutives Charlotte Rose
2022-07-19 delete email kv@cloudcommerce.ventures
2022-07-19 insert person Mahesh Damani
2022-07-19 insert phone +1 917 688 2451
2022-07-19 insert phone +44 203 827 3263
2022-07-19 update person_title Charlotte Rose: Creative Director => Media Development
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-27 delete address Floor 24 / 25 London SE1 9SG
2021-01-27 insert phone +44 203 954 2560
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-27 insert ceo Chetan Mehta
2020-03-27 insert person Chetan Mehta
2020-03-27 insert person MIRAGE HUSSAIN
2020-01-26 delete address 608 - Rivera wave Kalawad Road Rajkot-360001. Gujarat-India
2020-01-26 delete address City Point Tower 1 Ropemaker Street, London EC2Y 9HT
2020-01-26 delete address Rockefeller Center, 45 Rockefeller Plaza, New York, NY 10111, USA
2020-01-26 delete phone +44 203 954 2560
2020-01-26 delete source_ip 192.185.5.6
2020-01-26 delete source_ip 151.236.46.196
2020-01-26 insert address 803 - Rivera wave Kalawad Road Rajkot-360001. Gujarat-India
2020-01-26 insert address Floor 24 / 25 London SE1 9SG
2020-01-26 insert source_ip 94.76.251.73
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-27 insert source_ip 192.185.5.6
2019-07-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHAILAL VYAS
2018-11-07 delete address 71 -75 COVENT GARDEN SHELTON STREET LONDON WC2H 9JQ
2018-11-07 insert address CITYPOINT CITYPOINT TOWER - 11TH FLOOR ROPEMAKER STREET LONDON LONDON ENGLAND EC2Y 9HT
2018-11-07 update registered_address
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 71 -75 COVENT GARDEN SHELTON STREET LONDON WC2H 9JQ
2018-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHAILAL CHHAGANLAL VYAS / 04/10/2018
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-09-04 update statutory_documents FIRST GAZETTE
2017-11-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-11-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNIL RAVAL
2017-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNIL RAVAL
2017-10-04 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-05 update statutory_documents FIRST GAZETTE
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => null
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-12-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-11-02 update statutory_documents 17/09/15 FULL LIST
2015-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update account_ref_month 3 => 9
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-06-30
2014-12-17 update statutory_documents PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-11-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-27 update statutory_documents DIRECTOR APPOINTED MR KALPESHBHAI BHAILALVYAS
2014-10-27 update statutory_documents 17/09/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2013-03-31
2014-05-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-03-07 delete address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD
2014-03-07 insert address 71 -75 COVENT GARDEN SHELTON STREET LONDON WC2H 9JQ
2014-03-07 insert sic_code 62090 - Other information technology service activities
2014-03-07 update company_status Active - Proposal to Strike off => Active
2014-03-07 update reg_address_care_of DATA DRIVEN NETWORKS => null
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2013-09-17
2014-03-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2014-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O DATA DRIVEN NETWORKS 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM
2014-02-03 update statutory_documents 17/09/13 FULL LIST
2014-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL RAVAL / 01/02/2014
2014-01-28 update statutory_documents FIRST GAZETTE
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 9 => 3
2013-06-23 update accounts_next_due_date 2014-06-17 => 2013-12-31
2013-06-23 delete address HIGHCROFT GRANGE AVENUE WOODFORD GREEN ENGLAND IG8 9JT
2013-06-23 insert address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD
2013-06-23 update reg_address_care_of null => DATA DRIVEN NETWORKS
2013-06-23 update registered_address
2012-12-27 update statutory_documents DIRECTOR APPOINTED MR SUNIL RAVAL
2012-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2012 FROM HIGHCROFT GRANGE AVENUE WOODFORD GREEN IG8 9JT ENGLAND
2012-11-09 update statutory_documents DIRECTOR APPOINTED MR BHAILAL CHHAGANLAL VYAS
2012-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PANG
2012-10-23 update statutory_documents CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-10-23 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS KA JOEN PANG
2012-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KALPESHBHAI BHAILALVYAS
2012-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KALPESHBHAI BHAILALVYAS
2012-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION