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)
30 Aug 2011 AA Group of companies' accounts made up to 30 April 2011
08 Jun 2011 TM01 Termination of appointment of Duncan Calam as a director
08 Jun 2011 AP01 Appointment of Ducan Richard Calam as a director
11 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
01 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Auth dirs re sect 175(5)a of ca 2006 18/03/2011
09 Aug 2010 AA Accounts for a small company made up to 30 April 2010
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 80,100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2019.
03 Jun 2010 AP01 Appointment of Dan Taylor as a director
24 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
18 Feb 2010 AA Accounts for a small company made up to 30 April 2009
20 Jan 2010 CC04 Statement of company's objects
20 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2010 AP01 Appointment of Gavin Crick as a director
12 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 April 2009
08 Sep 2009 288b Appointment terminated director john capstick
21 Jul 2009 288a Director appointed paraag dave
01 Jun 2009 288b Appointment terminated director daniel hazan
20 Apr 2009 363a Return made up to 16/04/09; full list of members
17 Apr 2009 287 Registered office changed on 17/04/2009 from 77-83 upper richmond road london SW15 2TT
23 Mar 2009 288b Appointment terminate, director michael john simmonds logged form
04 Mar 2009 288b Appointment terminated director michael simmonds
06 Nov 2008 288a Director appointed christa iris echtle
15 Apr 2008 88(2) Ad 02/04/08\gbp si 79999@1=79999\gbp si 10000@0.01=100\gbp ic 1/80100\
15 Apr 2008 122 S-div
15 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 02/04/2008
  • RES12 ‐ Resolution of varying share rights or name