Advanced company searchLink opens in new window

RL DATIX (EBT) LIMITED

Company number 12022747

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
05 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
04 May 2023 AA Accounts for a dormant company made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
23 May 2022 PSC05 Change of details for Datix Holdco Limited as a person with significant control on 17 May 2022
20 May 2022 CH01 Director's details changed for Mr Jeffery Surges on 25 January 2022
19 May 2022 AD01 Registered office address changed from Wework 10 York Road Floor 12 London SE1 7nd England to 2nd Floor 1 Church Road Richmond TW9 2QE on 19 May 2022
01 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
26 Jan 2022 AP01 Appointment of Mr Jeffery Surges as a director on 25 January 2022
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
17 Apr 2021 AA Accounts for a dormant company 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 Michael Gates as a secretary on 25 February 2021
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
23 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
08 Aug 2019 AA01 Current accounting period shortened from 31 May 2020 to 30 April 2020
30 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
29 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-29
  • GBP 1