- Company Overview for DALMANTINKA LTD (08644099)
- Filing history for DALMANTINKA LTD (08644099)
- People for DALMANTINKA LTD (08644099)
- Charges for DALMANTINKA LTD (08644099)
- More for DALMANTINKA LTD (08644099)
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 |