- Company Overview for DATIX (HOLDINGS) LIMITED (06540207)
- Filing history for DATIX (HOLDINGS) LIMITED (06540207)
- People for DATIX (HOLDINGS) LIMITED (06540207)
- Charges for DATIX (HOLDINGS) LIMITED (06540207)
- More for DATIX (HOLDINGS) LIMITED (06540207)
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) |
---|---|---|---|
21 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
21 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
09 May 2023 | AA | Full accounts made up to 30 April 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
25 Apr 2023 | PSC05 | Change of details for Ghefa 3 Limited as a person with significant control on 30 July 2016 | |
03 Mar 2023 | AP01 | Appointment of Mr John Osment as a director on 28 February 2023 | |
03 Mar 2023 | AP01 | Appointment of Miss Charlene Burns as a director on 28 February 2023 | |
29 Sep 2022 | MR01 | Registration of charge 065402070025, created on 23 September 2022 | |
28 Sep 2022 | MR01 | Registration of charge 065402070024, created on 23 September 2022 | |
21 Jun 2022 | MR01 | Registration of charge 065402070021, created on 20 June 2022 | |
21 Jun 2022 | MR01 | Registration of charge 065402070022, created on 20 June 2022 | |
21 Jun 2022 | MR01 | Registration of charge 065402070023, created on 20 June 2022 | |
23 May 2022 | PSC05 | Change of details for Ghefa 3 Limited as a person with significant control on 19 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Jeffery Surges on 1 January 2021 | |
19 May 2022 | AD01 | Registered office address changed from Wework 10 York Road Floor 12 London SE1 7nd England to 2nd Floor 1 Church Road Richmond TW9 2QE on 19 May 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
22 Mar 2022 | TM01 | Termination of appointment of Philip James Taylor as a director on 18 March 2022 | |
10 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | MR01 | Registration of charge 065402070020, created on 20 October 2021 | |
22 Oct 2021 | MR01 | Registration of charge 065402070018, created on 20 October 2021 | |
22 Oct 2021 | MR01 | Registration of charge 065402070019, created on 20 October 2021 | |
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 21 September 2021
|