Advanced company searchLink opens in new window

DELONEX CHAD (ONE) LIMITED

Company number 10761849

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)
12 Jun 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
11 Jun 2024 CH01 Director's details changed for Thomas English on 12 April 2024
11 Jun 2024 CH01 Director's details changed for David Deslauriers on 12 April 2024
18 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
17 May 2024 PSC05 Change of details for Delonex Chad Holdings (One) Limited as a person with significant control on 13 May 2024
15 May 2024 AD01 Registered office address changed from 11-12 st James's Square Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to C/O Tmf Group, 13th Floor, One Angel Court London United Kingdom EC2R 7HJ on 15 May 2024
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
24 Mar 2023 AP01 Appointment of Thomas English as a director on 21 March 2023
21 Mar 2023 AP01 Appointment of David Deslauriers as a director on 20 March 2023
09 Jan 2023 TM01 Termination of appointment of Hugh Grenfal as a director on 31 December 2022
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 AD01 Registered office address changed from Almack House 28 King Street St James's London SW1Y 6QW United Kingdom to 11-12 st James's Square Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 15 July 2022
04 Jul 2022 TM01 Termination of appointment of Mark Timothy Crawley as a director on 22 June 2022
29 Jun 2022 AP01 Appointment of Mr. Hugh Grenfal as a director on 22 June 2022
12 May 2022 RP04CS01 Second filing of Confirmation Statement dated 8 May 2021
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
04 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • USD 179,427,388
08 Feb 2022 TM01 Termination of appointment of Samitanjayah Sharma as a director on 31 December 2021
08 Feb 2022 TM02 Termination of appointment of Anupam Sharma as a secretary on 30 December 2021
02 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • USD 178,048,458
21 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.05.2022.