Advanced company searchLink opens in new window

DATALYSE GROUP LTD

Company number 11460587

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 Jun 2024 AA Total exemption full accounts made up to 31 July 2023
30 Apr 2024 AA01 Previous accounting period shortened from 30 July 2023 to 29 July 2023
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 July 2022
31 Jul 2023 AA01 Current accounting period shortened from 31 July 2022 to 30 July 2022
04 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with updates
14 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 20 February 2022
13 Mar 2023 AD01 Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 13 March 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
13 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/03/2023
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 10.93750
31 Jul 2021 SH02 Sub-division of shares on 15 June 2021
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 15/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 AP01 Appointment of Mr Jordan Rabhi as a director on 15 June 2021
02 Jul 2021 AP01 Appointment of Mr Adam Sofiane Rabhi as a director on 15 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
08 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
16 Apr 2020 AD01 Registered office address changed from Portland House 113-116 Bute Street 3rd Floor, West Office 5 Cardiff CF10 5EQ Wales to Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG on 16 April 2020
14 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with updates
20 Feb 2020 AD01 Registered office address changed from 25 Pen-Y-Lan Road Cardiff CF24 3PG United Kingdom to Portland House 113-116 Bute Street 3rd Floor, West Office 5 Cardiff CF10 5EQ on 20 February 2020
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 AD01 Registered office address changed from Flat 16, Cadogan House 12 W Bute Street Cadogan House, Flat 16 Cardiff CF10 5EN United Kingdom to 25 Pen-Y-Lan Road Cardiff CF24 3PG on 20 February 2019
12 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-12
  • GBP 10