- Company Overview for DELVAUX LIMITED (01471545)
- Filing history for DELVAUX LIMITED (01471545)
- People for DELVAUX LIMITED (01471545)
- Charges for DELVAUX LIMITED (01471545)
- More for DELVAUX LIMITED (01471545)
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) |
---|---|---|---|
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2024 | MA | Memorandum and Articles of Association | |
26 Mar 2024 | SH08 | Change of share class name or designation | |
26 Mar 2024 | SH10 | Particulars of variation of rights attached to shares | |
25 Mar 2024 | AP01 | Appointment of Mr Richard Coelho Pestana as a director on 13 March 2024 | |
21 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
04 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
04 Jan 2024 | PSC04 | Change of details for Ms Natalie Margaret Atkinson as a person with significant control on 20 December 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Ms Natalie Margaret Atkinson on 20 December 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | PSC04 | Change of details for Ms Natalie Margaret Atkinson as a person with significant control on 18 December 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
07 Dec 2017 | CH01 | Director's details changed for Ms Natalie Margaret Atkinson on 7 December 2017 |