- Company Overview for DATUM ALLOYS LTD (02834675)
- Filing history for DATUM ALLOYS LTD (02834675)
- People for DATUM ALLOYS LTD (02834675)
- Charges for DATUM ALLOYS LTD (02834675)
- More for DATUM ALLOYS LTD (02834675)
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) |
---|---|---|---|
13 May 2024 | AA | Accounts for a small company made up to 31 July 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
25 Apr 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
06 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 July 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 July 2020 | |
04 Jul 2020 | MR01 | Registration of charge 028346750011, created on 18 June 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
07 Apr 2020 | CH01 | Director's details changed for Mr Benjamin Widger on 4 April 2020 | |
29 Jan 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Unit B Bridge Works Station Yard Industrial Estate Kingsbridge Devon TQ7 1ES to Unit 9 Torr Hill Park Torr Quarry Industrial Estate East Allington Totnes TQ9 7QQ on 10 September 2019 | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | MR04 | Satisfaction of charge 7 in full | |
20 Jun 2019 | MR04 | Satisfaction of charge 8 in full | |
11 Jun 2019 | MR01 | Registration of charge 028346750010, created on 6 June 2019 | |
10 May 2019 | MR04 | Satisfaction of charge 028346750009 in full | |
30 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Apr 2018 | PSC02 | Notification of Datum Capital Limited as a person with significant control on 11 January 2018 | |
12 Apr 2018 | PSC07 | Cessation of Peter Benjamin Neill Scott as a person with significant control on 10 January 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
07 Sep 2017 | PSC07 | Cessation of Datum Capital Pte Ltd as a person with significant control on 7 September 2017 |