DATALYNC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Marinda Fourie as a director on 2025-03-13

View Document

24/01/2524 January 2025 Director's details changed for Mrs Marinda Fourie on 2025-01-01

View Document

24/01/2524 January 2025 Change of details for Mr Petrus Stephanus Fourie as a person with significant control on 2024-12-01

View Document

24/01/2524 January 2025 Director's details changed for Mrs Marinda Fourie on 2024-12-01

View Document

22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025 Resolutions

View Document

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

11/07/2411 July 2024 Change of details for Mr Petrus Stephanus Fourie as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Petrus Stephanus Fourie on 2024-07-11

View Document

11/07/2411 July 2024 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 2024-07-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Director's details changed for Mr Petrus Stephanus Fourie on 2021-11-22

View Document

31/01/2231 January 2022 Director's details changed for Mrs Marinda Fourie on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs Marinda Fourie on 2021-11-22

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-26 with updates

View Document

31/01/2231 January 2022 Change of details for Mr Petrus Stephanus Fourie as a person with significant control on 2021-11-22

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 01/03/19 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1930 September 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS MARINDA FOURIE

View Document

27/11/1827 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company