DALTON INTERMEDIATE HOLDCO LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Anthony Robert Stones on 2025-08-01

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-06-05

View Document

17/03/2517 March 2025 Accounts for a small company made up to 2024-06-29

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

15/10/2415 October 2024 Termination of appointment of Penelope Kate Briant as a director on 2024-10-13

View Document

10/10/2410 October 2024 Termination of appointment of Matthew David Fargie as a director on 2024-10-08

View Document

10/10/2410 October 2024 Appointment of Mr Arthur Van Benthem as a director on 2024-10-03

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

02/05/242 May 2024 Termination of appointment of Kristian Mikael Nikinmaa as a director on 2024-05-01

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-07-01

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-06-25

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

23/02/2223 February 2022 Second filing of a statement of capital following an allotment of shares on 2020-12-23

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-08 with updates

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

06/05/216 May 2021 30/04/21 STATEMENT OF CAPITAL GBP 15893.0825

View Document

21/02/2121 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/219 February 2021 05/02/21 STATEMENT OF CAPITAL GBP 15887.7075

View Document

04/02/214 February 2021 SUB-DIVISION 23/12/20

View Document

04/02/214 February 2021 23/12/20 STATEMENT OF CAPITAL GBP 15800

View Document

04/02/214 February 2021 Statement of capital following an allotment of shares on 2020-12-23

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 100 PALL MALL LONDON SW1Y 5NQ UNITED KINGDOM

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MATTHEW DAVID FARGIE

View Document

05/01/215 January 2021 DIRECTOR APPOINTED ANTHONY ROBERT STONES

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR JAMES ROBIN LAWSON

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130738130001

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/209 December 2020 CURRSHO FROM 31/12/2021 TO 30/06/2021

View Document


More Company Information


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