Advanced company searchLink opens in new window

DELMANOR LIMITED

Company number 02520165

Filter by category

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
05 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Nov 2022 AD01 Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 14 Furze View Chorleywood Rickmansworth WD3 5HU on 12 November 2022
22 Jul 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
21 May 2021 AP01 Appointment of Gabriella Young as a director on 9 February 2021
21 May 2021 TM01 Termination of appointment of Emily Mattley as a director on 9 February 2021
21 May 2021 AP01 Appointment of Daisy-Willow Newman as a director on 22 January 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
04 Feb 2019 AP01 Appointment of Emily Mattley as a director on 9 November 2018
04 Feb 2019 TM01 Termination of appointment of Sophie Rose Fairclough as a director on 9 November 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
20 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
12 Sep 2017 PSC08 Notification of a person with significant control statement
12 Sep 2017 PSC07 Cessation of Lubna Rasheed as a person with significant control on 6 April 2016
11 Sep 2017 CS01 Confirmation statement made on 9 July 2017 with updates
11 Sep 2017 PSC07 Cessation of Marco Marandola as a person with significant control on 6 April 2016
11 Sep 2017 PSC07 Cessation of Gunter Hans Heinrich Zimmer as a person with significant control on 6 April 2016
11 Sep 2017 PSC07 Cessation of Swala Investments Limited as a person with significant control on 6 April 2016