DELONEX CHAD HOLDINGS (ONE) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

11/06/2411 June 2024 Director's details changed for Thomas English on 2024-04-12

View Document

11/06/2411 June 2024 Director's details changed for David Deslauriers on 2024-04-12

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

17/05/2417 May 2024 Change of details for Delonex Energy Limited as a person with significant control on 2024-05-13

View Document

15/05/2415 May 2024 Registered office address changed from 11-12 st James's Square Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to C/O Tmf Group, 13th Floor, One Angel Court London United Kingdom EC2R 7HJ on 2024-05-15

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

21/03/2321 March 2023 Appointment of David Deslauriers as a director on 2023-03-20

View Document

21/02/2321 February 2023 Appointment of Thomas English as a director on 2023-02-20

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Termination of appointment of Hugh Grenfal as a director on 2022-12-31

View Document

12/05/2212 May 2022 Second filing of Confirmation Statement dated 2021-05-07

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

08/02/228 February 2022 Termination of appointment of Anupam Sharma as a secretary on 2021-12-30

View Document

08/02/228 February 2022 Termination of appointment of Samitanjayah Sharma as a director on 2021-12-31

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

21/05/2121 May 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

19/05/1719 May 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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