- Company Overview for DALLOL OPERATIONS LIMITED (07969869)
- Filing history for DALLOL OPERATIONS LIMITED (07969869)
- People for DALLOL OPERATIONS LIMITED (07969869)
- More for DALLOL OPERATIONS LIMITED (07969869)
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) |
---|---|---|---|
16 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
22 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
21 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | PSC01 | Notification of Victor John Buchanan as a person with significant control on 29 February 2020 | |
15 May 2020 | PSC04 | Change of details for Mr Andrew John Springett as a person with significant control on 13 March 2020 | |
15 May 2020 | CH01 | Director's details changed for Mr Andrew John Springett on 13 March 2020 | |
15 May 2020 | CH01 | Director's details changed for Mr Victor John Buchanan on 13 March 2020 | |
15 May 2020 | AD01 | Registered office address changed from 31 st. Saviourgate York YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 15 May 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | CONNOT | Change of name notice | |
07 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
16 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 31 st. Saviourgate York YO1 8NQ on 16 January 2019 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |