DALMORE GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
30/12/2430 December 2024 | Cessation of Mm&S Jm Limited as a person with significant control on 2020-10-08 |
30/12/2430 December 2024 | Cessation of Jadin Limited as a person with significant control on 2020-10-08 |
30/12/2430 December 2024 | Cessation of Aghinagh Limited as a person with significant control on 2020-10-08 |
30/12/2430 December 2024 | Notification of a person with significant control statement |
02/09/242 September 2024 | Accounts for a dormant company made up to 2024-03-31 |
26/01/2426 January 2024 | Secretary's details changed for Jennifer Mckay on 2024-01-24 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
09/12/239 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
12/05/2212 May 2022 | Notification of Mm&S Jm Limited as a person with significant control on 2020-09-15 |
12/05/2212 May 2022 | Notification of Jadin Limited as a person with significant control on 2020-09-15 |
12/05/2212 May 2022 | Notification of Aghinagh Limited as a person with significant control on 2020-09-15 |
01/04/221 April 2022 | Accounts for a small company made up to 2021-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 05/01/2018 |
05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 05/01/2018 |
05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RYAN / 05/01/2018 |
15/11/1715 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MCKAY / 23/10/2017 |
27/10/1727 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
24/10/1724 October 2017 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
24/10/1724 October 2017 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB UNITED KINGDOM |
17/05/1717 May 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
14/06/1614 June 2016 | SECRETARY APPOINTED JENNIFER MCKAY |
14/06/1614 June 2016 | CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP |
08/06/168 June 2016 | COMPANY NAME CHANGED DHL GROUP LIMITED CERTIFICATE ISSUED ON 08/06/16 |
07/03/167 March 2016 | 24/02/16 STATEMENT OF CAPITAL GBP 100.08 |
25/02/1625 February 2016 | SOLVENCY STATEMENT DATED 24/02/16 |
25/02/1625 February 2016 | CANCELLATION OF SHARE PREMIUM ACCOUNT 24/02/2016 |
25/02/1625 February 2016 | 25/02/16 STATEMENT OF CAPITAL GBP 100.08 |
25/02/1625 February 2016 | STATEMENT BY DIRECTORS |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company