Advanced company searchLink opens in new window

DATUM360 LIMITED

Company number SC354270

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)
18 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
20 Dec 2023 AA Full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
27 Jan 2023 AA Full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
01 Apr 2022 AA Full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
19 Mar 2021 AA Full accounts made up to 31 March 2020
08 Dec 2020 SH08 Change of share class name or designation
08 Dec 2020 SH10 Particulars of variation of rights attached to shares
07 Dec 2020 MA Memorandum and Articles of Association
07 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 PSC05 Change of details for Datum360 Holdco Limited as a person with significant control on 20 November 2020
25 Nov 2020 PSC07 Cessation of North East Technology (Gp) Limited as a person with significant control on 20 November 2020
25 Nov 2020 TM01 Termination of appointment of Andrew Darby Mitchell as a director on 20 November 2020
25 Nov 2020 TM01 Termination of appointment of Duncan James Lowery as a director on 20 November 2020
25 Nov 2020 PSC02 Notification of Datum360 Holdco Limited as a person with significant control on 20 November 2020
08 Jul 2020 CH01 Director's details changed for Mr Stephen Richard Wilson on 8 July 2020
08 Jul 2020 AP01 Appointment of Mr Andrew Darby Mitchell as a director on 8 July 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
09 Apr 2020 PSC05 Change of details for North East Technology (Gp) Limited as a person with significant control on 29 January 2020
25 Feb 2020 SH03 Purchase of own shares.
17 Feb 2020 SH06 Cancellation of shares. Statement of capital on 10 February 2020
  • GBP 775.69
17 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2020 SH19 Statement of capital on 3 February 2020
  • GBP 828.06