Advanced company searchLink opens in new window

DALEBURY INVENTIONS LIMITED

Company number 06328156

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)
30 Aug 2024 AA Accounts for a dormant company made up to 31 July 2024
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with updates
09 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
02 Aug 2022 AD02 Register inspection address has been changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
28 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Oct 2021 CH02 Director's details changed for Millward Investments Limited on 24 September 2021
13 Oct 2021 CH01 Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021
13 Oct 2021 CH04 Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
10 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
10 Jul 2020 CH01 Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020
06 Mar 2020 AP04 Appointment of Appleton Secretaries Limited as a secretary on 4 March 2020
06 Mar 2020 TM02 Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on 4 March 2020
06 Mar 2020 AP01 Appointment of Ms. Katherine Anne Hickson as a director on 4 March 2020
06 Mar 2020 TM01 Termination of appointment of Georgios Amerikanos as a director on 4 March 2020
06 Mar 2020 AP02 Appointment of Millward Investments Limited as a director on 4 March 2020
06 Mar 2020 TM01 Termination of appointment of Keystone Investments Limited as a director on 4 March 2020
10 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to 4 the Mews Bridge Road Twickenham London TW1 1RF on 3 April 2019