DATATONIC HOLDINGS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-23 with updates |
02/06/252 June 2025 New | Resolutions |
02/06/252 June 2025 New | Memorandum and Articles of Association |
02/06/252 June 2025 New | Resolutions |
30/05/2530 May 2025 | Statement of capital following an allotment of shares on 2025-05-23 |
08/05/258 May 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
18/12/2418 December 2024 | Group of companies' accounts made up to 2023-12-31 |
09/08/249 August 2024 | Resolutions |
09/08/249 August 2024 | Memorandum and Articles of Association |
06/03/246 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Memorandum and Articles of Association |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2023-08-15 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-23 with updates |
10/05/2310 May 2023 | Notification of Richard John Martin as a person with significant control on 2023-03-16 |
27/04/2327 April 2023 | Notification of Bertrand Nicolas Hubert Perrodo as a person with significant control on 2023-03-16 |
27/04/2327 April 2023 | Notification of Francois Hubert Marie Perrodo as a person with significant control on 2023-03-16 |
27/04/2327 April 2023 | Notification of Nathalie Samani as a person with significant control on 2023-03-16 |
12/04/2312 April 2023 | Change of details for Mr Louis Jean Cesar Decuypere as a person with significant control on 2023-03-16 |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Change of share class name or designation |
30/03/2330 March 2023 | Particulars of variation of rights attached to shares |
30/03/2330 March 2023 | Memorandum and Articles of Association |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
28/03/2328 March 2023 | Termination of appointment of Luc Osselaer as a director on 2023-03-16 |
28/03/2328 March 2023 | Appointment of Mr Ravi Sharma as a director on 2023-03-16 |
28/03/2328 March 2023 | Appointment of Mr Andy Stephen Cureton as a director on 2023-03-16 |
28/03/2328 March 2023 | Appointment of Mr Cyril Marques as a director on 2023-03-16 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-16 |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
05/12/225 December 2022 | Second filing of Confirmation Statement dated 2020-07-23 |
28/11/2228 November 2022 | Second filing of Confirmation Statement dated 2020-08-28 |
28/11/2228 November 2022 | Second filing of Confirmation Statement dated 2022-07-23 |
16/11/2216 November 2022 | Registered office address changed from One Level 26 One Canada Square Canary Wharf London E14 5AB United Kingdom to One Level 45 One Canada Square London E14 5AB on 2022-11-16 |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
28/07/2228 July 2022 | Confirmation statement made on 2022-07-23 with updates |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Director's details changed for Mr Lennert Christopher Evert Acke on 2020-06-01 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
28/08/2028 August 2020 | Confirmation statement made on 2020-07-23 with updates |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
02/10/192 October 2019 | 02/09/19 STATEMENT OF CAPITAL GBP 122.274 |
20/09/1920 September 2019 | DIRECTOR APPOINTED MR LUC OSSELAER |
20/09/1920 September 2019 | 02/09/19 STATEMENT OF CAPITAL GBP 100 |
18/09/1918 September 2019 | ADOPT ARTICLES 02/09/2019 |
16/09/1916 September 2019 | CONSOLIDATION 02/09/19 |
13/08/1913 August 2019 | CURRSHO FROM 31/07/2020 TO 31/12/2019 |
24/07/1924 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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