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)
27 Feb 2012 CH01 Director's details changed for Mr Daniel Charles Cohen on 24 February 2012
27 Feb 2012 CH01 Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 308,635.32
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 303,246
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 303,943.29
14 Feb 2012 AR01 Annual return made up to 26 January 2012 no member list
06 Feb 2012 AD02 Register inspection address has been changed
31 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Call agm 14 days notice 26/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2012 AA Group of companies' accounts made up to 30 September 2011
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 6 December 2011
  • GBP 303,236
03 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 303,226
03 Dec 2011 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 303,218.45
03 Dec 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 303,138.45
03 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 303,118.45
28 Jun 2011 AP01 Appointment of Mr Stephen Wayne Daintith as a director
31 May 2011 TM01 Termination of appointment of John Williams as a director
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 13
08 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
25 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re - general meetings 20/01/2011
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2011 AA Group of companies' accounts made up to 30 September 2010
15 Dec 2010 TM01 Termination of appointment of Simon Brady as a director
15 Oct 2010 TM01 Termination of appointment of Gary Mueller as a director
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 12
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2