Advanced company searchLink opens in new window

DLLNI LIMITED

Company number 06181008

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)
12 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with no updates
14 Oct 2024 AA Full accounts made up to 31 December 2023
09 Oct 2024 AP01 Appointment of Mrs Pamela Sue Merkadeau as a director on 4 October 2024
09 Oct 2024 TM01 Termination of appointment of Michael Charles Spillner as a director on 4 October 2024
13 Mar 2024 AP01 Appointment of Mr Michael Charles Spillner as a director on 1 March 2024
13 Mar 2024 TM01 Termination of appointment of John Mark Patterson as a director on 1 March 2024
27 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
03 Nov 2023 CH01 Director's details changed for Ted Laverty on 2 November 2023
09 Oct 2023 AA Full accounts made up to 31 December 2022
31 Mar 2023 TM01 Termination of appointment of John Kingsley Allen as a director on 15 March 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
25 Jan 2023 PSC07 Cessation of Xperi Holding Corporation as a person with significant control on 1 October 2022
25 Jan 2023 PSC02 Notification of Xperi Inc. as a person with significant control on 1 October 2022
03 Nov 2022 CH01 Director's details changed for Mr John Kingsley Allen on 25 August 2021
03 Oct 2022 AA Full accounts made up to 31 December 2021
17 Aug 2022 AP01 Appointment of Mr John Mark Patterson as a director on 15 August 2022
17 Aug 2022 TM01 Termination of appointment of Paul Davis as a director on 15 August 2022
08 Aug 2022 TM01 Termination of appointment of Stephen Kirkpatrick as a director on 21 July 2022
31 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021
22 Jun 2021 PSC07 Cessation of Xperi Corporation as a person with significant control on 1 June 2020
22 Jun 2021 PSC02 Notification of Xperi Holding Corporation as a person with significant control on 1 June 2020
19 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
18 Mar 2021 CH01 Director's details changed for Ted Laverty on 17 March 2021