Advanced company searchLink opens in new window

DALAJ TOPCO LIMITED

Company number 14192923

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)
12 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
21 Nov 2024 AD01 Registered office address changed from 5th Floor St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 5th Floor the Harlequin Building 65 Southwark Street London SE1 0HR on 21 November 2024
04 Oct 2024 AP01 Appointment of Mr Warwick Nash as a director on 13 August 2024
27 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
05 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
14 Sep 2023 TM01 Termination of appointment of Jon Adrian Priest as a director on 22 June 2023
02 Feb 2023 AP01 Appointment of Mr Jon Adrian Priest as a director on 1 January 2023
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 2,676,429.5
26 Aug 2022 MA Memorandum and Articles of Association
25 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ All transactions are approved / all documents are approved 18/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2022 SH10 Particulars of variation of rights attached to shares
24 Aug 2022 SH08 Change of share class name or designation
24 Aug 2022 MR01 Registration of charge 141929230001, created on 18 August 2022
23 Aug 2022 PSC04 Change of details for Mr Jan Emile Shury as a person with significant control on 18 August 2022
23 Aug 2022 PSC01 Notification of Lorna Kay Adams as a person with significant control on 18 August 2022
23 Aug 2022 PSC01 Notification of David Vivian as a person with significant control on 18 August 2022
23 Aug 2022 AP01 Appointment of Mr David Vivian as a director on 18 August 2022
23 Aug 2022 AP01 Appointment of Ms Lorna Kay Adams as a director on 18 August 2022
24 Jun 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
24 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-06-24
  • GBP .01