DATATANK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

16/07/2516 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewChange of share class name or designation

View Document

19/06/2519 June 2025 NewRegistered office address changed from Gothic House Barker Gate Nottingham NG1 1JU to 3rd Floor 22 Old Bond Street London W1S 4PY on 2025-06-19

View Document

17/06/2517 June 2025 NewAppointment of Mr Wayne Andrew Story as a director on 2025-06-02

View Document

17/06/2517 June 2025 NewTermination of appointment of Siobhan Angela Keane as a director on 2025-05-02

View Document

17/06/2517 June 2025 NewAppointment of Ms Stefanie Jane Parkinson as a director on 2025-06-13

View Document

17/06/2517 June 2025 NewAppointment of Mr Charles Edward Gallagher-Powell as a director on 2025-06-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2022-12-01

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Confirmation statement made on 2022-12-01 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-21 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Cessation of Peter Andrew Cogger as a person with significant control on 2022-09-30

View Document

01/10/221 October 2022 Termination of appointment of Peter Andrew Cogger as a director on 2022-09-30

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

02/02/222 February 2022 Appointment of Mr Gareth Lloyd Chen-Rees as a director on 2022-02-01

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Statement of company's objects

View Document

23/06/2123 June 2021 Resolutions

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MS SIOBHAN ANGELA KEANE

View Document

05/02/155 February 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR PETER ANDREW COGGER

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN SUTTON

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY SEAN SUTTON

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM BENNETT / 11/12/2013

View Document

03/12/133 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM C/O KEITH WILLIS ASSOCIATES GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU

View Document

19/01/1019 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM BENNETT / 11/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SUTTON / 11/11/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN SUTTON / 11/11/2009

View Document

22/10/0922 October 2009 ALTER ARTICLES

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR SEAN SUTTON

View Document

24/11/0824 November 2008 SECRETARY APPOINTED MR SEAN SUTTON

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY TRACY HEAPY

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/03/08

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 21 KINGS COURT COMMERCE SQUARE NOTTINGHAM NG1 1HF

View Document

22/11/0522 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0318 May 2003 NC INC ALREADY ADJUSTED 02/01/03

View Document

18/05/0318 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0318 May 2003 � NC 100/100000 02/01

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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