Advanced company searchLink opens in new window

DOLPHIN RENOS LTD

Company number 12473697

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)
19 Feb 2025 CS01 Confirmation statement made on 19 February 2025 with no updates
29 Nov 2024 AA Micro company accounts made up to 29 February 2024
22 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
18 Jan 2024 AD01 Registered office address changed from Flat 2 Lytham Road Blackpool FY4 1EB England to Flat 2 405 Lytham Road Blackpool FY4 1EB on 18 January 2024
27 Jun 2023 AD01 Registered office address changed from Flat 6 60-62 Old Lansdowne Road West Didsbury Manchester M20 2WU England to Flat 2 Lytham Road Blackpool FY4 1EB on 27 June 2023
27 Jun 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
11 Aug 2021 AD01 Registered office address changed from 4 Heyes Leigh Timperley Cheshire WA15 6EY England to Flat 6 60-62 Old Lansdowne Road West Didsbury Manchester M20 2WU on 11 August 2021
14 Jun 2021 AA Micro company accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
11 Mar 2020 TM01 Termination of appointment of Oliver Drummond as a director on 11 March 2020
04 Mar 2020 TM01 Termination of appointment of Josef Faddoul as a director on 3 March 2020
04 Mar 2020 PSC07 Cessation of Josef Faddoul as a person with significant control on 3 March 2020
04 Mar 2020 PSC07 Cessation of Oliver Drummond as a person with significant control on 3 March 2020
04 Mar 2020 PSC01 Notification of Ramzi Faddoul as a person with significant control on 3 March 2020
04 Mar 2020 PSC01 Notification of Anne Demay as a person with significant control on 3 March 2020
20 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-20
  • GBP 100