Advanced company searchLink opens in new window

DATASWYFT LTD

Company number 09821157

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)
07 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2019 SH10 Particulars of variation of rights attached to shares
04 Oct 2019 SH10 Particulars of variation of rights attached to shares
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 35,097.188
30 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2019 CC04 Statement of company's objects
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 24,791.24
16 Sep 2019 AP02 Appointment of Iq Capital Directors Nominees Ltd as a director on 13 September 2019
16 Sep 2019 TM01 Termination of appointment of Andrius Aučinas as a director on 13 September 2019
16 Sep 2019 TM01 Termination of appointment of Xiao Ma as a director on 13 September 2019
16 Sep 2019 TM01 Termination of appointment of Jon Crowcroft as a director on 13 September 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-28
30 Aug 2019 CONNOT Change of name notice
05 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 CC04 Statement of company's objects
24 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
01 May 2019 TM01 Termination of appointment of Alan Samuel Greenberg as a director on 30 April 2019
21 Feb 2019 AP01 Appointment of Mr Patrick Duncan David Andrews as a director on 14 February 2019
06 Dec 2018 CH01 Director's details changed for Mr Alan Samuel Greenberg on 22 November 2018
06 Dec 2018 TM01 Termination of appointment of Glenn Charles Parry Charles Parry as a director on 30 November 2018
10 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
13 Aug 2018 TM02 Termination of appointment of Sharon Ling as a secretary on 31 July 2018
29 May 2018 AP01 Appointment of Mr Alan Samuel Greenberg as a director on 18 May 2018
29 May 2018 TM01 Termination of appointment of Roger Simon Maull as a director on 18 May 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 October 2017