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)
13 Jul 2018 MR01 Registration of charge 065402070007, created on 26 June 2018
13 Jul 2018 MR01 Registration of charge 065402070008, created on 26 June 2018
13 Jul 2018 MR01 Registration of charge 065402070009, created on 26 June 2018
13 Jul 2018 MR01 Registration of charge 065402070006, created on 26 June 2018
13 Jul 2018 MR01 Registration of charge 065402070010, created on 26 June 2018
13 Jul 2018 MR01 Registration of charge 065402070011, created on 26 June 2018
24 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2018 TM01 Termination of appointment of Jonathan Ezra Hazan as a director on 27 April 2018
23 May 2018 TM01 Termination of appointment of Duncan Richard Calam as a director on 27 April 2018
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/10/2019.
30 Apr 2018 MR04 Satisfaction of charge 065402070004 in full
30 Apr 2018 MR04 Satisfaction of charge 065402070005 in full
30 Apr 2018 MR04 Satisfaction of charge 065402070003 in full
30 Apr 2018 MR04 Satisfaction of charge 065402070002 in full
01 Feb 2018 AA Full accounts made up to 30 April 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 09/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 SH02 Consolidation of shares on 9 November 2017
22 Nov 2017 SH10 Particulars of variation of rights attached to shares
22 Nov 2017 SH08 Change of share class name or designation
11 Oct 2017 AD01 Registered office address changed from Melbury House 51 Wimbledon Hill Road London SW19 7QW to Swan Court 11 Worple Road Wimbledon London SW19 4JS on 11 October 2017
03 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
28 Mar 2017 MR01 Registration of charge 065402070005, created on 13 March 2017
28 Mar 2017 MR01 Registration of charge 065402070004, created on 13 March 2017
02 Feb 2017 AA Full accounts made up to 30 April 2016
13 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Senior sterling term and revolving facilities agreement enter into a debenture inter credotpr agreement over draft letter formalities certificate 23/08/2013
  • RES01 ‐ Resolution of alteration of Articles of Association