DATAPATH GROUP LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

22/07/2422 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

04/12/234 December 2023 Appointment of Ms Dominique Renee Louise Wetzel as a director on 2023-11-17

View Document

17/11/2317 November 2023 Appointment of Mr Nicolas Bernard Louis Quesne as a director on 2023-11-17

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Appointment of Mr Philippe Joseph Wetzel as a director on 2023-11-17

View Document

15/11/2315 November 2023 Notification of Vitec Sa as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Termination of appointment of Stephen James Leyland as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Howard Ford as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Matthew James Smith as a director on 2023-03-31

View Document

29/03/2329 March 2023 Cessation of Tony Jones as a person with significant control on 2023-03-29

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

10/02/2310 February 2023 Satisfaction of charge 1 in full

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/12/2110 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

08/07/158 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS EUGENIA CLARK

View Document

12/05/1512 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/151 May 2015 ADOPT ARTICLES 23/04/2015

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGG FASEY / 14/08/2014

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL GREGG FASEY / 14/08/2014

View Document

14/08/1414 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR RUSSELL GEORGE HEALEY

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
DATAPATH LTD ALFRETON ROAD
DERBY
DE21 4AD
UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR BJORN ANDERS GUNNAR KRYLANDER

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

03/02/123 February 2012 DIRECTOR APPOINTED TONY JONES

View Document

03/02/123 February 2012 ARTICLES OF ASSOCIATION

View Document

03/02/123 February 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/123 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/123 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/02/123 February 2012 LOAN FACILITY 25/01/2012

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR DONALD ALEXANDER MACLENNAN

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR JOHN JAMES STOREY

View Document

02/02/122 February 2012 DIRECTOR APPOINTED SIMON ANTHONY HUNT

View Document

31/01/1231 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1231 January 2012 COMPANY NAME CHANGED WILLOUGHBY (602) LIMITED CERTIFICATE ISSUED ON 31/01/12

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/1128 November 2011 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