DATATONIC HOLDINGS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

02/06/252 June 2025 NewResolutions

View Document

02/06/252 June 2025 NewMemorandum and Articles of Association

View Document

02/06/252 June 2025 NewResolutions

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

10/05/2310 May 2023 Notification of Richard John Martin as a person with significant control on 2023-03-16

View Document

27/04/2327 April 2023 Notification of Bertrand Nicolas Hubert Perrodo as a person with significant control on 2023-03-16

View Document

27/04/2327 April 2023 Notification of Francois Hubert Marie Perrodo as a person with significant control on 2023-03-16

View Document

27/04/2327 April 2023 Notification of Nathalie Samani as a person with significant control on 2023-03-16

View Document

12/04/2312 April 2023 Change of details for Mr Louis Jean Cesar Decuypere as a person with significant control on 2023-03-16

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Change of share class name or designation

View Document

30/03/2330 March 2023 Particulars of variation of rights attached to shares

View Document

30/03/2330 March 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

28/03/2328 March 2023 Termination of appointment of Luc Osselaer as a director on 2023-03-16

View Document

28/03/2328 March 2023 Appointment of Mr Ravi Sharma as a director on 2023-03-16

View Document

28/03/2328 March 2023 Appointment of Mr Andy Stephen Cureton as a director on 2023-03-16

View Document

28/03/2328 March 2023 Appointment of Mr Cyril Marques as a director on 2023-03-16

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

05/12/225 December 2022 Second filing of Confirmation Statement dated 2020-07-23

View Document

28/11/2228 November 2022 Second filing of Confirmation Statement dated 2020-08-28

View Document

28/11/2228 November 2022 Second filing of Confirmation Statement dated 2022-07-23

View Document

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

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/07/2228 July 2022 Confirmation statement made on 2022-07-23 with updates

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Director's details changed for Mr Lennert Christopher Evert Acke on 2020-06-01

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/08/2028 August 2020 Confirmation statement made on 2020-07-23 with updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

02/10/192 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 122.274

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR LUC OSSELAER

View Document

20/09/1920 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 100

View Document

18/09/1918 September 2019 ADOPT ARTICLES 02/09/2019

View Document

16/09/1916 September 2019 CONSOLIDATION 02/09/19

View Document

13/08/1913 August 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

24/07/1924 July 2019 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