DATAPATH HOLDINGS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

29/01/2429 January 2024 Statement of capital on 2024-01-29

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

10/02/2310 February 2023 Satisfaction of charge 1 in full

View Document

13/09/2213 September 2022 Full accounts made up to 2022-03-31

View Document

10/12/2110 December 2021 Full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063311130003

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM ALFRETON ROAD DERBY DERBYSHIRE DE21 4AD

View Document

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DE'ATH

View Document

01/02/121 February 2012 ADOPT ARTICLES 25/01/2012

View Document

01/02/121 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/121 February 2012 INTERCREDITOR, OVERDRAFT, LOAN TERM FACILITY AND UNLIMITED INTER-COMPANY GUARANTEE AGREEMENTS 25/01/2012

View Document

01/02/121 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 7200.00

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE MIKOS

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR BJORN ANDERS GUNNAR KRYLANDER

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY JONES / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP DE'ATH / 31/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GREGG FASEY / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MIKOS / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES STOREY / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GREGG FASEY / 31/07/2010

View Document

26/07/1026 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY HUNT / 25/11/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR STEVE MIKOS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR JOHN STOREY

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN PHILIP DE'ATH

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN DE'ATH

View Document

05/08/085 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 S-DIV 19/09/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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