Advanced company searchLink opens in new window

DALMENY LIMITED

Company number 11019861

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 Feb 2025 MR01 Registration of charge 110198610003, created on 12 February 2025
12 Feb 2025 MR01 Registration of charge 110198610004, created on 12 February 2025
11 Oct 2024 AA Total exemption full accounts made up to 29 October 2023
01 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2023 CH03 Secretary's details changed for Mr Nicholas Briant on 19 May 2023
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 2
04 Dec 2023 PSC04 Change of details for Mr James Richard Alexander Golden as a person with significant control on 24 September 2019
01 Dec 2023 PSC04 Change of details for Nicholas Briant as a person with significant control on 19 May 2023
01 Dec 2023 CH03 Secretary's details changed for Mr James Golden on 19 May 2023
01 Dec 2023 PSC04 Change of details for James Golden as a person with significant control on 19 May 2023
01 Dec 2023 PSC04 Change of details for Nicholas Briant as a person with significant control on 24 September 2019
11 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
09 Aug 2023 AD01 Registered office address changed from 2 Widdicombe Avenue Poole BH14 9QW England to 85 Ringwood Road Poole BH14 0RH on 9 August 2023
28 Jul 2023 AA Total exemption full accounts made up to 29 October 2022
28 Oct 2022 AA Total exemption full accounts made up to 29 October 2021
27 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 29 October 2020
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
27 Jul 2021 AA01 Previous accounting period shortened from 30 October 2020 to 29 October 2020
07 Jul 2021 CH03 Secretary's details changed for Mr Nicholas Briant on 1 July 2021
06 Jul 2021 CH01 Director's details changed for Mr Nicholas Paul Briant on 1 July 2021