- Company Overview for DELAMERE HOLDINGS LTD (09750102)
- Filing history for DELAMERE HOLDINGS LTD (09750102)
- People for DELAMERE HOLDINGS LTD (09750102)
- Charges for DELAMERE HOLDINGS LTD (09750102)
- More for DELAMERE HOLDINGS LTD (09750102)
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) |
---|---|---|---|
05 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | PSC01 |
Notification of Anil Pitalia as a person with significant control on 6 April 2016
|
|
04 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Jan 2017 | AD01 | Registered office address changed from Regency House 49-51 Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 26 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England to Regency House 49-51 Chorley New Road Bolton BL1 4QR on 25 January 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
28 Jan 2016 | CERTNM |
Company name changed biomedica global LIMITED\certificate issued on 28/01/16
|
|
26 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-26
|