Advanced company searchLink opens in new window

DALE NOMINEES LIMITED

Company number 12867794

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 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Jun 2024 PSC05 Change of details for Dale Partners Limited as a person with significant control on 17 June 2024
17 Jun 2024 AD01 Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 70 st Mary Axe London EC3A 8BE on 17 June 2024
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
04 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
10 May 2023 AP01 Appointment of Ms Charmaine Chow as a director on 27 April 2023
10 May 2023 AP01 Appointment of Ms Carol Angela Mccarthy as a director on 27 April 2023
03 Oct 2022 TM01 Termination of appointment of Mark Channell as a director on 1 October 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
17 Mar 2021 AD01 Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 17 March 2021
16 Mar 2021 AP03 Appointment of Ms Charmaine Chow as a secretary on 12 March 2021
16 Mar 2021 PSC02 Notification of Dale Partners Limited as a person with significant control on 9 September 2020
16 Mar 2021 AD01 Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 6 Bevis Marks 6 Bevis Marks London EC3A 7BA on 16 March 2021
06 Oct 2020 AP01 Appointment of Mr Duncan Henderson Dale as a director on 9 September 2020
05 Oct 2020 AP01 Appointment of Mr Mark Channell as a director on 9 September 2020
05 Oct 2020 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 9 September 2020
05 Oct 2020 TM01 Termination of appointment of Thomas James Vince as a director on 9 September 2020
05 Oct 2020 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 5 October 2020
05 Oct 2020 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 September 2020
09 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-09
  • GBP 1