Advanced company searchLink opens in new window

DATASTAX UK LTD.

Company number 08430133

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)
26 Jul 2018 AP01 Appointment of Arnulfo Sanchez as a director on 18 June 2018
26 Jul 2018 AP01 Appointment of Robert O'donovan as a director on 18 June 2018
08 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
08 Mar 2018 PSC08 Notification of a person with significant control statement
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
03 Nov 2017 AA Accounts for a small company made up to 31 January 2017
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
06 Feb 2017 AP01 Appointment of Mr Mark Stephen Giovanetti as a director on 31 January 2017
03 Feb 2017 TM01 Termination of appointment of Dennis Paul Wolf as a director on 31 January 2017
07 Nov 2016 AA Accounts for a small company made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AA Accounts for a small company made up to 31 January 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2015 AUD Auditor's resignation
08 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
02 Apr 2015 CH01 Director's details changed for Mr Dennis Paul Wolf on 4 March 2015
27 Mar 2015 AP01 Appointment of Mr Dennis Paul Wolf as a director on 30 September 2014
27 Mar 2015 TM01 Termination of appointment of John Glendenning as a director on 30 September 2014
22 Jan 2015 AA Accounts for a small company made up to 31 January 2014
15 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
02 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
22 Mar 2013 AP01 Appointment of John Glendenning as a director
06 Mar 2013 AP01 Appointment of William Bosworth as a director
05 Mar 2013 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director