Advanced company searchLink opens in new window

DATAPATH HOLDINGS LIMITED

Company number 06331113

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)
19 Jul 2018 AA Full accounts made up to 31 March 2018
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
09 Aug 2017 AA Full accounts made up to 31 March 2017
23 Sep 2016 AA Full accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6,750.18
08 Jul 2015 AA Full accounts made up to 31 March 2015
14 Aug 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6,750.18
01 Nov 2013 AA Full accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
02 Jul 2013 AD01 Registered office address changed from Alfreton Road Derby Derbyshire DE21 4AD on 2 July 2013
17 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 March 2012
16 Feb 2012 TM01 Termination of appointment of Donald Maclennan as a director
08 Feb 2012 TM01 Termination of appointment of Stephen De'ath as a director
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 7,200.00
01 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Intercreditor, overdraft, loan term facility and UNLIMITED inter-company guarantee agreements 25/01/2012
01 Feb 2012 CC04 Statement of company's objects
01 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2011 TM01 Termination of appointment of Steve Mikos as a director
05 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
28 Jun 2011 AA Group of companies' accounts made up to 31 March 2011
21 Oct 2010 AP01 Appointment of Mr Bjorn Anders Gunnar Krylander as a director
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2