DATAPATH GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Group of companies' accounts made up to 2024-12-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with no updates |
22/07/2422 July 2024 | Group of companies' accounts made up to 2023-12-31 |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
19/12/2319 December 2023 | Group of companies' accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-28 with updates |
04/12/234 December 2023 | Appointment of Ms Dominique Renee Louise Wetzel as a director on 2023-11-17 |
17/11/2317 November 2023 | Appointment of Mr Nicolas Bernard Louis Quesne as a director on 2023-11-17 |
17/11/2317 November 2023 | Memorandum and Articles of Association |
17/11/2317 November 2023 | Appointment of Mr Philippe Joseph Wetzel as a director on 2023-11-17 |
15/11/2315 November 2023 | Notification of Vitec Sa as a person with significant control on 2023-04-01 |
11/04/2311 April 2023 | Termination of appointment of Stephen James Leyland as a director on 2023-03-31 |
11/04/2311 April 2023 | Termination of appointment of Howard Ford as a director on 2023-03-31 |
11/04/2311 April 2023 | Termination of appointment of Matthew James Smith as a director on 2023-03-31 |
29/03/2329 March 2023 | Cessation of Tony Jones as a person with significant control on 2023-03-29 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2023-03-16 |
10/02/2310 February 2023 | Satisfaction of charge 1 in full |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
13/09/2213 September 2022 | Group of companies' accounts made up to 2022-03-31 |
10/12/2110 December 2021 | Group of companies' accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
08/07/158 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
22/05/1522 May 2015 | DIRECTOR APPOINTED MRS EUGENIA CLARK |
12/05/1512 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/05/151 May 2015 | ADOPT ARTICLES 23/04/2015 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGG FASEY / 14/08/2014 |
02/12/142 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
02/12/142 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL GREGG FASEY / 14/08/2014 |
14/08/1414 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
04/12/134 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
01/11/131 November 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
23/07/1323 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN |
23/07/1323 July 2013 | DIRECTOR APPOINTED MR RUSSELL GEORGE HEALEY |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM DATAPATH LTD ALFRETON ROAD DERBY DE21 4AD UNITED KINGDOM |
30/11/1230 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
13/08/1213 August 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
08/08/128 August 2012 | PREVSHO FROM 30/11/2012 TO 31/03/2012 |
03/02/123 February 2012 | DIRECTOR APPOINTED MR BJORN ANDERS GUNNAR KRYLANDER |
03/02/123 February 2012 | DIRECTOR APPOINTED MR RICHARD SMITH |
03/02/123 February 2012 | DIRECTOR APPOINTED TONY JONES |
03/02/123 February 2012 | ARTICLES OF ASSOCIATION |
03/02/123 February 2012 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/02/123 February 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/02/123 February 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
03/02/123 February 2012 | LOAN FACILITY 25/01/2012 |
03/02/123 February 2012 | DIRECTOR APPOINTED MR DONALD ALEXANDER MACLENNAN |
03/02/123 February 2012 | DIRECTOR APPOINTED MR JOHN JAMES STOREY |
02/02/122 February 2012 | DIRECTOR APPOINTED SIMON ANTHONY HUNT |
31/01/1231 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1231 January 2012 | COMPANY NAME CHANGED WILLOUGHBY (602) LIMITED CERTIFICATE ISSUED ON 31/01/12 |
27/01/1227 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/11/1128 November 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