Advanced company searchLink opens in new window

DALMANTINKA LTD

Company number 08644099

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)
10 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
This document is being processed and will be available in 10 days.
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
14 Sep 2022 MR01 Registration of charge 086440990002, created on 9 September 2022
13 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
22 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
10 Aug 2020 PSC07 Cessation of Jelena Milic as a person with significant control on 19 November 2019
10 Aug 2020 PSC07 Cessation of David Lucas as a person with significant control on 19 November 2019
27 Jul 2020 AD01 Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ to Barn 4 Yew Tree Farm Upper Harlestone Northamptonshire NN7 4EL on 27 July 2020
18 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
13 Feb 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
05 Dec 2019 AP01 Appointment of Mr Ian Trevor Yuill as a director on 19 November 2019
05 Dec 2019 PSC02 Notification of The Cube Disability Ltd as a person with significant control on 19 November 2019
05 Dec 2019 TM01 Termination of appointment of Jelena Milic as a director on 19 November 2019
26 Nov 2019 MR04 Satisfaction of charge 086440990001 in full
02 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
05 Mar 2019 TM02 Termination of appointment of David Lucas as a secretary on 4 March 2019
05 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
13 Dec 2017 MR01 Registration of charge 086440990001, created on 5 December 2017
05 Dec 2017 AA Total exemption full accounts made up to 31 August 2017