- Company Overview for DELANOIX HOLDINGS LIMITED (12202574)
- Filing history for DELANOIX HOLDINGS LIMITED (12202574)
- People for DELANOIX HOLDINGS LIMITED (12202574)
- Registers for DELANOIX HOLDINGS LIMITED (12202574)
- More for DELANOIX HOLDINGS LIMITED (12202574)
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 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
16 Nov 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | MA | Memorandum and Articles of Association | |
12 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
12 Nov 2021 | SH08 | Change of share class name or designation | |
12 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
27 Oct 2021 | SH19 |
Statement of capital on 27 October 2021
|
|
27 Oct 2021 | SH20 | Statement by Directors | |
27 Oct 2021 | CAP-SS | Solvency Statement dated 26/10/21 | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | MA | Memorandum and Articles of Association | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | SH02 | Consolidation of shares on 22 June 2021 | |
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 22 June 2021
|
|
01 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 16 April 2021
|
|
25 May 2021 | SH02 | Sub-division of shares on 16 April 2021 | |
25 May 2021 | PSC01 | Notification of Jarred Thomas Wright as a person with significant control on 16 April 2021 | |
25 May 2021 | PSC01 | Notification of Mark Thomas Hindmarch as a person with significant control on 16 April 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
26 Aug 2020 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
26 Aug 2020 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
12 Oct 2019 | PSC04 | Change of details for Mr Peter Edward Delanoix Cooke as a person with significant control on 12 September 2019 | |
12 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-12
|