Advanced company searchLink opens in new window

DELANOIX HOLDINGS LIMITED

Company number 12202574

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 15,458,426
27 Oct 2021 SH19 Statement of capital on 27 October 2021
  • GBP 4,128,840
27 Oct 2021 SH20 Statement by Directors
27 Oct 2021 CAP-SS Solvency Statement dated 26/10/21
27 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2021 MA Memorandum and Articles of Association
14 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 559.1454
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
  • GBP 559.1454
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-12
  • GBP 1