Advanced company searchLink opens in new window

DATATONIC HOLDINGS LTD

Company number 12118661

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 Mar 2023 AP01 Appointment of Mr Andy Stephen Cureton as a director on 16 March 2023
28 Mar 2023 AP01 Appointment of Mr Ravi Sharma as a director on 16 March 2023
28 Mar 2023 TM01 Termination of appointment of Luc Osselaer as a director on 16 March 2023
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 132.409
05 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 23 July 2020
28 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 28 August 2020
28 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 23 July 2022
16 Nov 2022 AD01 Registered office address changed from One Level 26 One Canada Square Canary Wharf London E14 5AB United Kingdom to One Level 45 One Canada Square London E14 5AB on 16 November 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/11/22
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 130.025
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Jul 2021 CH01 Director's details changed for Mr Lennert Christopher Evert Acke on 1 June 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/11/22 and again on 05/12/2022
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 122.274
20 Sep 2019 AP01 Appointment of Mr Luc Osselaer as a director on 2 September 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 100
18 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided a shares 02/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2019 SH02 Consolidation of shares on 2 September 2019
16 Sep 2019 SH08 Change of share class name or designation
13 Aug 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
24 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-24
  • GBP .01