Advanced company searchLink opens in new window

DELVAUX LIMITED

Company number 01471545

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)
27 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 111
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