Advanced company searchLink opens in new window

DELOMAC LIMITED

Company number 00890803

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
22 Jan 2024 PSC01 Notification of Hugh Joseph Mcnulty as a person with significant control on 22 January 2024
22 Jan 2024 PSC04 Change of details for Mr Michael Brendan Mcnulty as a person with significant control on 22 January 2024
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
14 May 2015 AD01 Registered office address changed from 136-140 Bedford Rd Kempston Bedford MK42 8BH to Orchard Street Kempston Bedfordshire MK42 7JA on 14 May 2015
06 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000
06 May 2015 TM01 Termination of appointment of Peter Joseph Mcnulty as a director on 31 March 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2,000