DATATONIC LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | Full accounts made up to 2024-12-31 |
| 28/08/2528 August 2025 | Registration of charge 077052370003, created on 2025-08-22 |
| 30/01/2530 January 2025 | Appointment of Mr David John Langley as a director on 2025-01-30 |
| 24/12/2424 December 2024 | Full accounts made up to 2023-12-31 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-14 with updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-14 with updates |
| 16/11/2216 November 2022 | Registered office address changed from One Level 26, One Canada Square Canary Wharf London E14 5AB England 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 |
| 26/09/2226 September 2022 | Statement of capital following an allotment of shares on 2022-07-25 |
| 29/09/2129 September 2021 | Amended total exemption full accounts made up to 2020-12-31 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
| 20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATATONIC HOLDINGS LTD |
| 20/09/1920 September 2019 | CESSATION OF LOUIS JEAN CESAR DECUYPERE AS A PSC |
| 19/07/1919 July 2019 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM LEVEL24 ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB ENGLAND |
| 19/06/1919 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077052370001 |
| 03/05/193 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 03/05/183 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 18/01/1818 January 2018 | DIRECTOR APPOINTED MR LENNERT CHRISTOPHER EVERT ACKE |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
| 13/02/1713 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077052370001 |
| 03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM KD TOWER SUITE 2 COTTERELLS HEMEL HEMPSTEAD HP1 1FW |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 14/07/1514 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
| 01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 06/02/156 February 2015 | DISS40 (DISS40(SOAD)) |
| 05/02/155 February 2015 | Annual return made up to 14 July 2014 with full list of shareholders |
| 13/12/1413 December 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 11/11/1411 November 2014 | FIRST GAZETTE |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 17/07/1317 July 2013 | DISS40 (DISS40(SOAD)) |
| 17/07/1317 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 16/07/1316 July 2013 | FIRST GAZETTE |
| 14/11/1214 November 2012 | DISS40 (DISS40(SOAD)) |
| 13/11/1213 November 2012 | FIRST GAZETTE |
| 13/11/1213 November 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM SJD ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY UNITED KINGDOM |
| 14/07/1114 July 2011 | 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