Advanced company searchLink opens in new window

DELLWARD LIMITED

Company number 13205611

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)
30 Jul 2024 AP01 Appointment of Mr Johnathan Hugo De Stratton as a director on 18 July 2024
30 Jul 2024 PSC01 Notification of Johnathan Hugo De Stratton as a person with significant control on 18 July 2024
11 Jul 2024 TM01 Termination of appointment of Arnis Didzus as a director on 28 June 2024
11 Jul 2024 PSC07 Cessation of Arnis Didzus as a person with significant control on 27 June 2024
11 Jul 2024 AD01 Registered office address changed from Flat 4 605 Holloway Road London N19 4DJ England to Flat 4, 605 Holloway Road London N19 4DJ on 11 July 2024
11 Jul 2024 AD01 Registered office address changed from 605 Flat 4 Holloway Road London N19 4DJ England to Flat 4 605 Holloway Road London N19 4DJ on 11 July 2024
11 Jul 2024 AD01 Registered office address changed from 59B Skeffington Road London E6 2NA England to 605 Flat 4 Holloway Road London N19 4DJ on 11 July 2024
20 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
20 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2024 CS01 Confirmation statement made on 26 October 2023 with no updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 May 2023 AD01 Registered office address changed from 322 Cranbrook Road Ilford Essex IG2 6EP England to 59B Skeffington Road London E6 2NA on 29 May 2023
23 Jan 2023 AAMD Amended total exemption full accounts made up to 28 February 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
26 Oct 2022 PSC01 Notification of Arnis Didzus as a person with significant control on 22 October 2022
26 Oct 2022 AP01 Appointment of Mr Arnis Didzus as a director on 22 October 2022
26 Oct 2022 TM01 Termination of appointment of Ceri Richard John as a director on 22 October 2022
26 Oct 2022 PSC07 Cessation of Ceri John as a person with significant control on 22 October 2022
26 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
26 Oct 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 322 Cranbrook Road Ilford Essex IG2 6EP on 26 October 2022
23 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
16 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-16
  • GBP 2