DATATONIC LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Appointment of Mr David John Langley as a director on 2025-01-30

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

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

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

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

View Document

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

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-07-25

View Document

29/09/2129 September 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATATONIC HOLDINGS LTD

View Document

20/09/1920 September 2019 CESSATION OF LOUIS JEAN CESAR DECUYPERE AS A PSC

View Document

19/07/1919 July 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM LEVEL24 ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB ENGLAND

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077052370001

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR LENNERT CHRISTOPHER EVERT ACKE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077052370001

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM KD TOWER SUITE 2 COTTERELLS HEMEL HEMPSTEAD HP1 1FW

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/02/156 February 2015 DISS40 (DISS40(SOAD))

View Document

05/02/155 February 2015 Annual return made up to 14 July 2014 with full list of shareholders

View Document

13/12/1413 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

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

View Document

14/07/1114 July 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