Advanced company searchLink opens in new window

DELINIAN LIMITED

Company number 00954730

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 Jan 2020 TM01 Termination of appointment of Tristan Patrick Alan Hillgarth as a director on 28 January 2020
10 Nov 2019 CC04 Statement of company's objects
03 Sep 2019 AP01 Appointment of Mr Timothy Lincoln Pennington as a director on 1 September 2019
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 273,123.38
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 273,122.27
08 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 273,119.87
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 273,113.03
02 Apr 2019 TM01 Termination of appointment of Timothy Guy Collier as a director on 2 April 2019
02 Apr 2019 TM01 Termination of appointment of Kevin Joseph Beatty as a director on 2 April 2019
04 Mar 2019 AP01 Appointment of Mr Philippe Leslie Van De Walle as a director on 1 March 2019
04 Mar 2019 TM01 Termination of appointment of David Peter Pritchard as a director on 28 February 2019
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 273,110.26
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • GBP 273,099.85
11 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to call meeting 01/02/2019
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 273,093.83
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 273,078.18
05 Feb 2019 TM01 Termination of appointment of Andrew Robert Thomas Ballingal as a director on 1 February 2019
25 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 23/03/2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 272,964.362
15 Jan 2019 CH01 Director's details changed for Mrs Janice Babiak on 4 January 2019
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 272,957.895
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 272,951.82
21 Aug 2018 AP01 Appointment of Mrs Wendy Monica Pallot as a director on 16 August 2018