Advanced company searchLink opens in new window

DATIX (HOLDINGS) LIMITED

Company number 06540207

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)
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
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 46,268,213
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 46,268,212