- Company Overview for DATATRAC LIMITED (14541543)
- Filing history for DATATRAC LIMITED (14541543)
- People for DATATRAC LIMITED (14541543)
- More for DATATRAC LIMITED (14541543)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | SH08 | Change of share class name or designation | |
20 Nov 2024 | SH03 | Purchase of own shares. | |
20 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 25 September 2024
|
|
27 Sep 2024 | TM01 | Termination of appointment of Chris Nigel Cresswell as a director on 27 September 2024 | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Sep 2024 | AD01 | Registered office address changed from 4 Liverpool Road Buckley CH7 3LU United Kingdom to Unit S4B the Business Centre, Hooton Road, Ellesmere Port CH66 7NZ on 3 September 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
06 Jun 2023 | PSC01 | Notification of Daniel Richard Hugh Edwards as a person with significant control on 6 June 2023 | |
06 Jun 2023 | PSC01 | Notification of Sarah Louise Jeffs as a person with significant control on 6 June 2023 | |
06 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 6 June 2023 | |
14 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-14
|