- Company Overview for DLLNI LIMITED (06181008)
- Filing history for DLLNI LIMITED (06181008)
- People for DLLNI LIMITED (06181008)
- Charges for DLLNI LIMITED (06181008)
- More for DLLNI LIMITED (06181008)
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 |