Advanced company searchLink opens in new window

DATALYNC LIMITED

Company number 11698192

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)
24 Jan 2025 CH01 Director's details changed for Mrs Marinda Fourie on 1 December 2024
24 Jan 2025 PSC04 Change of details for Mr Petrus Stephanus Fourie as a person with significant control on 1 December 2024
24 Jan 2025 CH01 Director's details changed for Mrs Marinda Fourie on 1 January 2025
22 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2025 MA Memorandum and Articles of Association
20 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jul 2024 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024
11 Jul 2024 PSC04 Change of details for Mr Petrus Stephanus Fourie as a person with significant control on 11 July 2024
11 Jul 2024 CH01 Director's details changed for Mr Petrus Stephanus Fourie on 11 July 2024
28 Mar 2024 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
08 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
31 Jan 2022 CH01 Director's details changed for Mr Petrus Stephanus Fourie on 22 November 2021
31 Jan 2022 PSC04 Change of details for Mr Petrus Stephanus Fourie as a person with significant control on 22 November 2021
31 Jan 2022 CH01 Director's details changed for Mrs Marinda Fourie on 31 January 2022
31 Jan 2022 CH01 Director's details changed for Mrs Marinda Fourie on 22 November 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
29 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates