- Company Overview for DATALYTYX LIMITED (09147644)
- Filing history for DATALYTYX LIMITED (09147644)
- People for DATALYTYX LIMITED (09147644)
- More for DATALYTYX LIMITED (09147644)
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
|
|
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|
|
30 Jul 2019 | CS01 |
Confirmation statement made on 25 July 2019 with no updates
|
|
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
|
|
08 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2015
|
|
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
|
|
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 |