Advanced company searchLink opens in new window

DATIX MIDCO LIMITED

Company number 11203788

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)
22 Oct 2021 MR01 Registration of charge 112037880009, created on 20 October 2021
22 Oct 2021 MR01 Registration of charge 112037880010, created on 20 October 2021
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 187,999,318
17 Apr 2021 AA Full accounts made up to 30 April 2020
26 Mar 2021 TM01 Termination of appointment of Darren Michael Gates as a director on 24 February 2021
17 Mar 2021 TM02 Termination of appointment of Darren Gates as a secretary on 25 February 2021
15 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
21 Jan 2021 AD01 Registered office address changed from Swan Court 11 Worple Road Wimbledon London SW19 4JS United Kingdom to Wework 10 York Road Floor 12 London SE1 7nd on 21 January 2021
01 Dec 2020 MR01 Registration of charge 112037880007, created on 9 November 2020
01 Dec 2020 MR01 Registration of charge 112037880006, created on 9 November 2020
18 Nov 2020 MR01 Registration of charge 112037880005, created on 9 November 2020
06 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 187,999,317
11 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
19 Nov 2019 AA Full accounts made up to 30 April 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 183,607,593
08 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 AP01 Appointment of Mr Jeffrey Surges as a director on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of Seyed Mortazavi as a director on 31 May 2019
03 Jun 2019 MR01 Registration of charge 112037880002, created on 29 May 2019
03 Jun 2019 MR01 Registration of charge 112037880004, created on 29 May 2019
03 Jun 2019 MR01 Registration of charge 112037880003, created on 29 May 2019
22 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
20 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2018
  • GBP 183,607,592
07 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2018
  • GBP 183,601,184