DALEWAY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
10/01/2310 January 2023 | Cessation of Vikram Simha Narasimha as a person with significant control on 2021-04-06 |
10/01/2310 January 2023 | Confirmation statement made on 2022-09-22 with updates |
10/01/2310 January 2023 | Change of details for Mrs Savithri Sundaram as a person with significant control on 2021-04-06 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-21 with updates |
29/10/2129 October 2021 | Change of details for Mrs Savithri Sundaram as a person with significant control on 2020-10-09 |
29/10/2129 October 2021 | Notification of Vikram Simha Narasimha as a person with significant control on 2020-10-09 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVITHRI SUNDARAM / 04/06/2017 |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 10 ST. MARYS CLOSE CHESSINGTON SURREY KT9 2EG |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRAM SIMHA NARASIMHA / 04/06/2017 |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVITHRI SUNDARAM / 04/06/2017 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/09/1522 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/10/1410 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/10/1310 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/04/1330 April 2013 | DIRECTOR APPOINTED MR VIKRAM SIMHA NARASIMHA |
19/10/1219 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 10 ST. MARYS CLOSE CHESSINGTON SURREY KT9 2EG UNITED KINGDOM |
09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
09/01/129 January 2012 | DIRECTOR APPOINTED MRS SAVITHRI SUNDARAM |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
21/09/1121 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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