DATIX MIDCO LIMITED

Company Documents

DateDescription
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

26/08/2526 August 2025 NewResolutions

View Document

31/07/2531 July 2025 NewTermination of appointment of Jeffery Surges as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewTermination of appointment of Charlene Burns as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewAppointment of Mr Paul George Strudley as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewAppointment of Mr Daniel Michelson as a director on 2025-07-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

06/03/256 March 2025 Second filing for the cessation of Datix Holdco Limited as a person with significant control

View Document

26/02/2526 February 2025 Second filing for the notification of Datix Finco Limited as a person with significant control

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

05/02/255 February 2025 Second filing of Confirmation Statement dated 2021-12-12

View Document

05/02/255 February 2025 Second filing of Confirmation Statement dated 2022-02-12

View Document

04/02/254 February 2025 Second filing of Confirmation Statement dated 2020-02-12

View Document

03/02/253 February 2025 Second filing of Confirmation Statement dated 2019-02-12

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880002 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880008 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880012 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880004 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880007 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880005 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880013 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880015 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880014 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880010 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880006 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880009 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880003 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880011 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 112037880001 in full

View Document

30/04/2430 April 2024 Registration of charge 112037880016, created on 2024-04-25

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

13/02/2413 February 2024 Change of details for Datix Finco Limited as a person with significant control on 2022-07-07

View Document

13/02/2413 February 2024 Director's details changed for Mr Naveen Wadhera on 2018-04-27

View Document

13/02/2413 February 2024 Director's details changed for Mr Javed Ahmad Khan on 2018-04-24

View Document

13/02/2413 February 2024 Director's details changed for Ethan Kawecki Liebermann on 2018-04-27

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

05/02/245 February 2024

View Document

26/01/2426 January 2024 Cessation of Datix Holdco Limited as a person with significant control on 2022-07-07

View Document

26/01/2426 January 2024 Notification of Datix Finco Limited as a person with significant control on 2022-07-07

View Document

09/05/239 May 2023 Full accounts made up to 2022-04-30

View Document

03/03/233 March 2023 Appointment of Mr John Osment as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Miss Charlene Burns as a director on 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

01/02/231 February 2023 Director's details changed for Mr Javed Ahmad Khan on 2023-02-01

View Document

28/09/2228 September 2022 Registration of charge 112037880015, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge 112037880014, created on 2022-09-23

View Document

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

View Document

19/05/2219 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 2022-05-19

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

10/01/2210 January 2022 Full 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

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

22/10/2122 October 2021 Registration of charge 112037880009, created on 2021-10-20

View Document

22/10/2122 October 2021 Registration of charge 112037880010, created on 2021-10-20

View Document

22/10/2122 October 2021 Registration of charge 112037880008, created on 2021-10-20

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

15/03/2115 March 2021 Confirmation statement made on 2021-02-12 with updates

View Document

06/05/206 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 187999317

View Document

06/05/206 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 Confirmation statement made on 2020-02-12 with updates

View Document

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/07/198 July 2019 29/05/19 STATEMENT OF CAPITAL GBP 183607593

View Document

08/07/198 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112037880003

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112037880002

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112037880004

View Document

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

View Document

22/02/1922 February 2019 Confirmation statement made on 2019-02-12 with updates

View Document

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

View Document

13/11/1813 November 2018 22/10/18 STATEMENT OF CAPITAL GBP 183678465

View Document

21/06/1821 June 2018 27/04/18 STATEMENT OF CAPITAL GBP 769593

View Document

05/06/185 June 2018 DIRECTOR APPOINTED JOHN SCOTT

View Document

05/06/185 June 2018 DIRECTOR APPOINTED NAVEEN WADHERA

View Document

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

View Document

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

View Document

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

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED PHILIP TAYLOR

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR NAVEEN WADHERA

View Document

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

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED SEYED MORTAZAVI

View Document

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

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED ETHAN KAWECKI LIEBERMANN

View Document

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

View Document

22/05/1822 May 2018 SECRETARY APPOINTED DARREN GATES

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112037880001

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