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)
08 Feb 2016 TM01 Termination of appointment of Christopher Henry Courtauld Fordham as a director on 27 January 2016
08 Feb 2016 TM01 Termination of appointment of Bashar Al-Rehany as a director on 27 January 2016
08 Feb 2016 TM01 Termination of appointment of Jane Wilkinson as a director on 27 January 2016
08 Feb 2016 TM01 Termination of appointment of Diane Elizabeth Alfano as a director on 27 January 2016
08 Feb 2016 TM01 Termination of appointment of Neil Frank Osborn as a director on 27 January 2016
21 Oct 2015 AD03 Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 320,622.23
30 Sep 2015 TM01 Termination of appointment of Peter Richard Ensor as a director on 30 September 2015
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 320,585.72
31 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
28 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2015
16 Mar 2015 AUD Auditor's resignation
04 Mar 2015 AR01 Annual return made up to 26 January 2015 no member list
Statement of capital on 2015-03-04
  • GBP 320,333.54

Statement of capital on 2015-03-28
  • GBP 320,333.54
18 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Dec 2014 AD01 Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014
02 Oct 2014 TM01 Termination of appointment of Daniel Charles Cohen as a director on 30 September 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 320,333.54
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 320,314.71
07 Mar 2014 TM02 Termination of appointment of Chris Benn as a secretary
07 Mar 2014 AP03 Appointment of Mrs Bridgette Hennigan as a secretary
14 Feb 2014 AR01 Annual return made up to 26 January 2014 no member list
10 Feb 2014 AA Group of companies' accounts made up to 30 September 2013
10 Feb 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
10 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2014 MR01 Registration of charge 009547300014