Advanced company searchLink opens in new window

DAILY MAIL AND GENERAL HOLDINGS LIMITED

Company number 01693108

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)
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
23 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
23 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
23 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
23 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
12 Jun 2023 CH01 Director's details changed for Mr Nicholas Colum Mulholland on 26 May 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
02 Mar 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
02 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
02 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
02 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
06 Jul 2022 AA Full accounts made up to 30 September 2021
01 Jul 2022 TM01 Termination of appointment of Adam Bjorn Webster as a director on 1 July 2022
01 Jul 2022 AP01 Appointment of Mr Nicholas Colum Mulholland as a director on 1 July 2022
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
31 Mar 2022 TM01 Termination of appointment of Timothy Guy Collier as a director on 31 March 2022
06 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/11/2021
23 Nov 2021 SH20 Statement by Directors
23 Nov 2021 SH19 Statement of capital on 23 November 2021
  • GBP 50,000,025.00
23 Nov 2021 CAP-SS Solvency Statement dated 22/11/21
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 22/11/2021
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 50,000,025
01 Jul 2021 CH01 Director's details changed for Mrs Frances Louise Sallas on 25 June 2021
06 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
23 Mar 2021 CH01 Director's details changed for Mr Timothy Guy Collier on 1 December 2020