DALMORE INTERMEDIATE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant 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

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-03-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-10 with no updates

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 JOHN MCDONAGH / 17/06/2019

View Document

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

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

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

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

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

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 GREATER LONDON EC2Y 5AB UNITED KINGDOM

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/06/1610 June 2016 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

10/06/1610 June 2016 SECRETARY APPOINTED JENNIFER MCKAY

View Document

08/06/168 June 2016 COMPANY NAME CHANGED DHL INTERMEDIATE LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

07/03/167 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 120000.02

View Document

25/02/1625 February 2016 REDUCE ISSUED CAPITAL 24/02/2016

View Document

25/02/1625 February 2016 SOLVENCY STATEMENT DATED 24/02/16

View Document

25/02/1625 February 2016 25/02/16 STATEMENT OF CAPITAL GBP 120000.02

View Document

25/02/1625 February 2016 STATEMENT BY DIRECTORS

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED DHL GROUP LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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