DATALOFT HOLDCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 New

View Document

30/09/2530 September 2025 New

View Document

30/09/2530 September 2025 NewStatement of capital on 2025-09-30

View Document

30/09/2530 September 2025 NewResolutions

View Document

26/09/2526 September 2025 New

View Document

11/09/2511 September 2025 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-11

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Alexis Radjabi on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Markus Stadler on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Stefan Heitmann on 2024-10-19

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2023-12-31

View Document

23/02/2423 February 2024 Director's details changed for Mr Rory Iain Black on 2024-02-23

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

15/05/2315 May 2023 Registration of charge 112101690001, created on 2023-05-12

View Document

11/04/2311 April 2023 Director's details changed for Mr Alexis Radjabi on 2023-04-11

View Document

03/04/233 April 2023 Notification of Pricehubble Uk Ltd as a person with significant control on 2023-03-20

View Document

03/04/233 April 2023 Cessation of Rory Iain Black as a person with significant control on 2023-03-20

View Document

03/04/233 April 2023 Cessation of Sandra Anne Jones as a person with significant control on 2023-03-20

View Document

23/03/2323 March 2023 Appointment of Mr Stefan Heitmann as a director on 2023-03-20

View Document

23/03/2323 March 2023 Appointment of Mr Markus Stadler as a director on 2023-03-20

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Appointment of Mr Alexis Radjabi as a director on 2023-03-20

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Director's details changed for Mr Rory Iain Black on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Rory Iain Black as a person with significant control on 2022-10-13

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/05/213 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

16/04/2116 April 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MS SANDRA ANNE JONES / 18/05/2018

View Document

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

View Accounts

28/09/2028 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM THE DOLPHIN 33 ST. THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ANNE JONES / 14/02/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/06/1821 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1831 May 2018 ADOPT ARTICLES 18/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MS SANDRA ANNE JONES / 31/05/2018

View Document

25/05/1825 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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