Advanced company searchLink opens in new window

DATIX LIMITED

Company number 02046379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2019 MR01 Registration of charge 020463790008, created on 29 May 2019
03 Jun 2019 MR01 Registration of charge 020463790009, created on 29 May 2019
03 Jun 2019 MR01 Registration of charge 020463790010, created on 29 May 2019
05 Feb 2019 AA Full accounts made up to 30 April 2018
15 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Jul 2018 MR01 Registration of charge 020463790007, created on 26 June 2018
24 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2018 TM01 Termination of appointment of Duncan Richard Calam as a director on 27 April 2018
22 May 2018 TM01 Termination of appointment of Jonathan Ezra Hazan as a director on 27 April 2018
30 Apr 2018 MR04 Satisfaction of charge 020463790006 in full
30 Apr 2018 MR04 Satisfaction of charge 020463790005 in full
30 Apr 2018 MR04 Satisfaction of charge 020463790004 in full
01 Feb 2018 AA Full accounts made up to 30 April 2017
11 Oct 2017 AD01 Registered office address changed from Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW to Swan Court 11 Worple Road Wimbledon London SW19 4JS on 11 October 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
28 Mar 2017 MR01 Registration of charge 020463790006, created on 13 March 2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
13 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Senior sterling term and revolving facilities agreement enter into a debenture inter credotpr agreement over draft letter formalities certificate 23/08/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
05 May 2016 AP01 Appointment of Mr Seyed Mortazavi as a director on 27 April 2016
08 Feb 2016 AA Full accounts made up to 30 April 2015
20 Oct 2015 TM01 Termination of appointment of Dan George Taylor as a director on 15 October 2015
27 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 249
13 Feb 2015 AA Full accounts made up to 30 April 2014