Advanced company searchLink opens in new window

DATAWIND UK LIMITED

Company number 06195124

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)
29 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 99,674
20 Sep 2011 AAMD Amended group of companies' accounts made up to 31 December 2010
20 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/09/2011
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 99,673.806
  • ANNOTATION SH01 was replaced on 26/04/2012 as it was not properly delivered
09 Aug 2011 TM01 Termination of appointment of Lloyd Fischer as a director
06 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appoint directors, failure to sign off aa permitted 30/06/2011
05 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Suneet Singh Tuli on 6 June 2011
08 Jun 2011 CH01 Director's details changed for Raja Singh Tuli on 31 December 2010
08 Jun 2011 CH01 Director's details changed for Lakhbir Singh Tuli on 31 December 2010
09 Feb 2011 AP01 Appointment of Non Executive Director Lloyd Scott Fischer as a director
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Sep 2010 AR01 Annual return made up to 30 March 2010. List of shareholders has changed
25 Aug 2010 AD01 Registered office address changed from 3 Bloomsbury Place London WC1A 2QA on 25 August 2010
19 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/allot shares 15/06/2010
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
15 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive report of directors and auditors, reappoint auditors,re-appoint andrew beeson and viscount bearsted,ratify failure to hold agm 04/02/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
06 Aug 2009 363a Return made up to 30/03/09; bulk list available separately