Advanced company searchLink opens in new window

DATIM LTD

Company number 08813037

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)
12 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share cap increase 20/04/2020
11 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of issued share capital and directors authorised to pay up shares 20/04/2020
  • RES10 ‐ Resolution of allotment of securities
11 May 2020 SH01 Statement of capital following an allotment of shares on 20 April 2020
  • GBP 102
11 May 2020 AP01 Appointment of Darren Highes as a director on 22 April 2020
11 May 2020 AP01 Appointment of Cameron Hughes as a director on 22 April 2020
11 May 2020 AP01 Appointment of Garry Hughes as a director on 22 April 2020
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ That the rights attaching to the ordinary shares od £1 each in the company be varied 27/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2020 SH19 Statement of capital on 20 April 2020
  • GBP 56
20 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2020 SH20 Statement by Directors
20 Apr 2020 CAP-SS Solvency Statement dated 30/03/20
20 Apr 2020 SH19 Statement of capital on 20 April 2020
  • GBP 46
20 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2020 SH20 Statement by Directors
20 Apr 2020 CAP-SS Solvency Statement dated 30/03/20
17 Apr 2020 SH08 Change of share class name or designation
15 Apr 2020 SH10 Particulars of variation of rights attached to shares
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 SH10 Particulars of variation of rights attached to shares
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 102