Advanced company searchLink opens in new window

DATATRAC LIMITED

Company number 14541543

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)
05 Feb 2025 CS01 Confirmation statement made on 13 December 2024 with updates
28 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of shares 10/07/2024
23 Dec 2024 SH08 Change of share class name or designation
20 Nov 2024 SH03 Purchase of own shares.
20 Oct 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Oct 2024 SH06 Cancellation of shares. Statement of capital on 25 September 2024
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-12-14
  • GBP 4