DALMORE FOUNDERS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2024-03-31

View Document

26/01/2426 January 2024 Secretary's details changed for Jennifer Mckay on 2024-01-24

View Document

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

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Document

01/10/211 October 2021 Accounts for a small company made up to 2021-03-31

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 JOHN MCDONAGH / 17/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RYAN / 17/06/2019

View Document

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

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

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Document

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

View Document

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

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. 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 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

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

View Document

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

View Document

17/10/1717 October 2017 CESSATION OF JOHN MCDONAGH AS A PSC

View Document

17/10/1717 October 2017 CESSATION OF MICHAEL JOSEPH RYAN AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGHINAGH LIMITED

View Document

17/10/1717 October 2017 CESSATION OF ALISTAIR GRAHAM RAY AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADIN LIMITED

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MM&S JM LIMITED

View Document

05/10/175 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

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

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

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

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

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY 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. JOHN MCDONAGH / 24/05/2013

View Document

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

View Document

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

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

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

View Document

08/10/128 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 3

View Document

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

View Document

08/10/128 October 2012 DIRECTOR APPOINTED JOHN MCDONAGH

View Document

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

View Document

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

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

04/10/124 October 2012 COMPANY NAME CHANGED MM&S (5731) LIMITED CERTIFICATE ISSUED ON 04/10/12

View Document

03/10/123 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