Advanced company searchLink opens in new window

DALE CM NO.5 LIMITED

Company number 15112315

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)
31 Oct 2024 MR01 Registration of charge 151123150003, created on 30 October 2024
30 Sep 2024 TM02 Termination of appointment of Charmaine Chow as a secretary on 30 September 2024
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
16 Sep 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
05 Aug 2024 AP01 Appointment of Mr Ian Joseph Bridge as a director on 1 August 2024
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 89,194
17 Jun 2024 PSC05 Change of details for Dale Syndicate Services 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
17 Jun 2024 TM01 Termination of appointment of Dominic George Peters as a director on 7 June 2024
14 Dec 2023 MR01 Registration of charge 151123150002, created on 7 December 2023
06 Dec 2023 MR01 Registration of charge 151123150001, created on 4 December 2023
01 Nov 2023 AP03 Appointment of Ms Charmaine Chow as a secretary on 1 November 2023
01 Nov 2023 AP01 Appointment of Ms Carol Angela Mccarthy as a director on 1 November 2023
04 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-09-04
  • GBP 100