DALMORE CAPITAL (PARA 2) LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Accounts for a small company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

09/12/239 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Secretary's details changed for Jennifer Mckay on 2023-10-19

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

07/06/237 June 2023 Director's details changed for Mr Alistair Graham Ray on 2022-06-01

View Document

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

29/04/2229 April 2022 Resolutions

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 17/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 17/06/2019

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 25/09/2018

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 05/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RYAN / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 05/01/2018

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MCKAY / 23/10/2017

View Document

24/10/1724 October 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 SECRETARY APPOINTED JENNIFER MCKAY

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN PEACOCK

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONAH / 20/09/2013

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH RYAN / 24/05/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONAH / 24/05/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM RAY / 24/05/2013

View Document

19/02/1319 February 2013 SECRETARY APPOINTED ADRIAN PEACOCK

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY ALISTAIR RAY

View Document

17/10/1217 October 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

08/10/128 October 2012 DIRECTOR APPOINTED ALISTAIR GRAHAM RAY

View Document

08/10/128 October 2012 DIRECTOR APPOINTED JOHN MCDONAH

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MICHAEL JOSEPH RYAN

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

08/10/128 October 2012 SECRETARY APPOINTED ALISTAIR GRAHAM RAY

View Document

03/10/123 October 2012 COMPANY NAME CHANGED MM&S (5733) LIMITED CERTIFICATE ISSUED ON 03/10/12

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

27/09/1227 September 2012 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