Advanced company searchLink opens in new window

THE DOLPHIN CORPORATION LIMITED

Company number 04024237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
07 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
15 Jul 2022 PSC01 Notification of Jamie Stephen Michael Trescothic as a person with significant control on 2 July 2021
01 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
25 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
16 Nov 2018 PSC01 Notification of Stephen Trescothic as a person with significant control on 15 November 2018
16 Nov 2018 PSC07 Cessation of Garry Siddall as a person with significant control on 15 November 2018
16 Nov 2018 TM01 Termination of appointment of Garry George Siddall as a director on 1 November 2018
18 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 CH01 Director's details changed for Mr Garry George Siddall on 1 March 2017
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
08 May 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 AP01 Appointment of Mr Stephen Trescothic as a director on 21 December 2016
27 Feb 2017 AP01 Appointment of Mr Jamie Stephen Michael Trescothic as a director on 21 December 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Jul 2016 AD01 Registered office address changed from 31 Highland Road Southsea Hampshire PO4 9DA to Winscombe Care Home Southwick Road North Boarhunt Fareham Hampshire PO17 6JF on 11 July 2016