DALMORE CAPITAL 2 GP LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

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

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

07/12/237 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

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

View Document

11/10/2311 October 2023 Change of details for Dalmore Gp Holdings Limited as a person with significant control on 2017-10-23

View Document

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

View Document

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

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

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

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

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

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

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

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

View Document

06/01/186 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

19/12/1719 December 2017 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

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Document

10/06/1610 June 2016 SECRETARY APPOINTED JENNIFER MCKAY

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN PEACOCK

View Document

12/02/1612 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 20/09/2013

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 24/05/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH RYAN / 24/05/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 24/05/2013

View Document

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

View Document

19/02/1319 February 2013 SECRETARY APPOINTED ADRIAN PEACOCK

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY ALISTAIR RAY

View Document

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONAGH / 22/10/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RYAN / 22/10/2012

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM RAY / 14/01/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 14/01/2012

View Document

06/02/126 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

17/03/1117 March 2011 SECRETARY APPOINTED ALISTAIR GRAHAM RAY

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR ALISTAIR GRAHAM RAY

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MICHAEL JOSEPH RYAN

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED JOHN MCDONAGH

View Document

08/03/118 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

07/03/117 March 2011 COMPANY NAME CHANGED MM&S (5635) LIMITED CERTIFICATE ISSUED ON 07/03/11

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

14/01/1114 January 2011 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