DATIX HOLDCO LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewResolutions

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 NewStatement of capital on 2025-08-26

View Document

26/08/2526 August 2025 New

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

14/05/2514 May 2025 Resolutions

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

06/05/256 May 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-12-11

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2024-09-24

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-06-12

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-12-09

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2022-07-07

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

21/11/2421 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2023-01-31

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2022-09-28

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2023-09-26

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2022-07-07

View Document

16/08/2416 August 2024 Appointment of Mr Mark Haines as a director on 2024-02-26

View Document

16/08/2416 August 2024 Termination of appointment of Gregory Sheldon as a director on 2024-02-26

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Ethan Kawecki Liebermann on 2018-04-27

View Document

28/03/2428 March 2024 Director's details changed for Mr Javed Ahmad Khan on 2018-04-24

View Document

17/01/2417 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Group of companies' accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Mr Naveen Wadhera on 2023-03-15

View Document

20/03/2320 March 2023 Termination of appointment of Charles Daniel Berglund as a director on 2023-03-02

View Document

20/03/2320 March 2023 Appointment of Mr Gregory Sheldon as a director on 2023-03-02

View Document

20/05/2220 May 2022 Director's details changed for Mr Jeffery Surges on 2021-01-01

View Document

17/05/2217 May 2022 Registered office address changed from Wework 10 York Road Floor 12 London SE1 7nd England to 2nd Floor 1 Church Road Richmond TW9 2QE on 2022-05-17

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-15 with updates

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

10/01/2210 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

05/01/225 January 2022 Sub-division of shares on 2021-12-15

View Document

05/01/225 January 2022 Particulars of variation of rights attached to shares

View Document

28/12/2128 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

23/12/2123 December 2021 Appointment of Mr Charles Daniel Berglund as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of John Scott as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Philip Taylor as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Reid Samuel Perper as a director on 2021-12-20

View Document

12/11/2112 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-21

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

28/05/2028 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 25401.602613

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 09/08/19 STATEMENT OF CAPITAL GBP 25285.352613

View Document

19/11/1919 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

16/08/1916 August 2019 ADOPT ARTICLES 29/05/2019

View Document

23/07/1923 July 2019 29/03/19 STATEMENT OF CAPITAL GBP 25115.352615

View Document

08/07/198 July 2019 ARTICLES OF ASSOCIATION

View Document

08/07/198 July 2019 ADOPT ARTICLES 29/05/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JEFFREY SURGES

View Document

01/05/191 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 23854.16

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1813 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1813 November 2018 22/10/18 STATEMENT OF CAPITAL GBP 29100.37

View Document

13/11/1813 November 2018 ARTICLES OF ASSOCIATION

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED SANJAY MALAVIYA

View Document

22/08/1822 August 2018 ADOPT ARTICLES 27/04/2018

View Document

19/07/1819 July 2018 27/04/18 STATEMENT OF CAPITAL GBP 8450.00

View Document

05/06/185 June 2018 DIRECTOR APPOINTED ETHAN KAWECKI LIEBERMANN

View Document

05/06/185 June 2018 DIRECTOR APPOINTED JOHN SCOTT

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR NAVEEN WADHERA

View Document

05/06/185 June 2018 SUB-DIVISION 27/04/18

View Document

24/05/1824 May 2018 ADOPT ARTICLES 27/04/2018

View Document

22/05/1822 May 2018 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR REID SAMUEL PERPER

View Document

22/05/1822 May 2018 SECRETARY APPOINTED DARREN GATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED SEYED MORTAZAVI

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED PHILIP TAYLOR

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR JAVED AHMAD KHAN

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED DARREN MICHAEL GATES

View Document

13/02/1813 February 2018 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