THE DIGITAL DATA CENTRE LLP

The Manor House Gravesend Road The Manor House Gravesend Road, Gravesend, DA12 3JR, Kent, United Kingdom
StatusACTIVE
Company No.OC306136
CategoryLimited Liability Partnership
Incorporated25 Nov 2003
Age20 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE DIGITAL DATA CENTRE LLP is an active limited liability partnership with number OC306136. It was incorporated 20 years, 7 months, 16 days ago, on 25 November 2003. The company address is The Manor House Gravesend Road The Manor House Gravesend Road, Gravesend, DA12 3JR, Kent, United Kingdom.



Company Fillings

Change person member limited liability partnership with name change date

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-12-31

Officer name: Mrs Louise Nance Simons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-12-31

Officer name: Mr Joseph Simons

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-12-31

Psc name: Mr Joseph Simons

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-12-31

Psc name: Mrs Louise Nance Simons

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Address

Type: LLAD01

Change date: 2023-12-31

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

New address: The Manor House Gravesend Road Shorne Gravesend Kent DA12 3JR

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2019

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-01

Officer name: Mr Jo Simons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2019

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-19

Officer name: Mrs Louise Simons

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jan 2019

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-10-09

Officer name: Digital Data South Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-25

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-25

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-29

Officer name: Digital Data South Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jan 2014

Action Date: 25 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts amended with made up date

Date: 19 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-25

Documents

View document PDF

Gazette notice compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Mr Jo Simons

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: LLAD01

Change date: 2012-03-19

Old address: Kings Lodge London Road West Kensington Kent TN15 6AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 22 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Mar 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-01

Officer name: Digital Data South Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Mar 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Louise Simons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Mar 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Jo Simons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/11/08

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars digital data south LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/11/06

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/11/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/11/04

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 25 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY BUILDING COMPANY LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:04499616
Status:ACTIVE
Category:Private Limited Company

EDINPHARM LIMITED

46A BRIDGE ROAD,EDINBURGH,EH13 0LQ

Number:SC462622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FULSTONE SOUTH LTD

2 SOUTH ESPLANADE,YORK,YO1 9SJ

Number:09371818
Status:ACTIVE
Category:Private Limited Company

QAWISE LIMITED

21 KENSAL GREEN DRIVE,MAIDENHEAD,SL6 7RA

Number:07344579
Status:ACTIVE
Category:Private Limited Company

SAULET ASHWORTH LLP

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:OC337218
Status:LIQUIDATION
Category:Limited Liability Partnership

SCULLION CONSTRUCTION LTD

9 MAIN STREET,MAGHERA,BT46 5TP

Number:NI647869
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