Advanced company searchLink opens in new window

IAIN DALE LIMITED

Company number 03475067

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 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Sep 2018 AD01 Registered office address changed from 24 Chiswell Street 3rd Floor London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018
02 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 AD01 Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street 3rd Floor London EC1Y 4YX on 2 October 2017
11 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 200
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013