- Company Overview for DALNACARDOCH HOLDING LTD (11178419)
- Filing history for DALNACARDOCH HOLDING LTD (11178419)
- People for DALNACARDOCH HOLDING LTD (11178419)
- More for DALNACARDOCH HOLDING LTD (11178419)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
28 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 May 2023 | AD01 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
09 Aug 2018 | CH01 | Director's details changed for Mr Soobaschand Seebaluck on 25 May 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from Victoria House, Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|