Advanced company searchLink opens in new window

DELAMARE CARDS FUNDING 1 LIMITED

Company number 08356551

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)
06 Feb 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AD01 Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
22 Oct 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
10 Jun 2013 TM01 Termination of appointment of Neville Scott as a director
10 Jun 2013 AP01 Appointment of Mr Martin Charles Schnaier as a director
10 Jun 2013 TM01 Termination of appointment of Brijesh Patel as a director
10 Jun 2013 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
10 Jun 2013 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
10 Jun 2013 AD01 Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 10 June 2013
10 Jun 2013 AP01 Appointment of Mr Jason Christopher Bingham as a director
13 May 2013 MR01 Registration of charge 083565510001
11 Mar 2013 AP01 Appointment of Mr Brijesh Sureshchandra Patel as a director
11 Mar 2013 TM01 Termination of appointment of Ahsan Iqbal as a director
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)