Advanced company searchLink opens in new window

DATALYTYX LIMITED

Company number 09147644

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)
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 126,814.8
30 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 25/08/2020
08 Jun 2019 SH08 Change of share class name or designation
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jan 2017 CH01 Director's details changed for Mr John David Webb on 25 April 2016
05 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
05 Aug 2016 CH01 Director's details changed for Mr Justin Oliver Mullen on 24 July 2016
05 Aug 2016 CH01 Director's details changed for Mr John David Webb on 25 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Sep 2015 CH01 Director's details changed for Mr Justin Oliver Mullen on 21 August 2015
06 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 106,814.8
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 106,814.8
02 Mar 2015 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
27 Jan 2015 CH03 Secretary's details changed for Mr Ranvir Gupta on 27 January 2015
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 2,136.296
27 Jan 2015 AP03 Appointment of Mr Ranvir Gupta as a secretary on 29 October 2014
27 Jan 2015 CH01 Director's details changed for Mr John David Webb on 27 January 2015
27 Jan 2015 AP01 Appointment of Mr John David Webb as a director on 29 October 2014
26 Jan 2015 AD01 Registered office address changed from 34 Arlington Road London NW1 7HU England to C/O Hughes Waddell 2 Meadrow Godalming Surrey GU7 3HN on 26 January 2015