Advanced company searchLink opens in new window

DALLAS MCG & CO LIMITED

Company number 05290388

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)
09 Mar 2024 CERTNM Company name changed fleming mcgillivray & co LIMITED\certificate issued on 09/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-04
06 Mar 2024 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to Elizabeth House 13-19 London Road Newbury RG14 1JL on 6 March 2024
19 Feb 2024 MR04 Satisfaction of charge 1 in full
19 Feb 2024 MR04 Satisfaction of charge 2 in full
19 Feb 2024 MR04 Satisfaction of charge 3 in full
28 Sep 2023 AD01 Registered office address changed from The Minster Building Mincing Lane London EC3R 7AG England to 60 Cannon Street London EC4N 6NP on 28 September 2023
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
29 May 2023 CS01 Confirmation statement made on 27 May 2023 with updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
24 May 2022 CH01 Director's details changed for Mr Ross Revell on 24 May 2022
18 Mar 2022 AD01 Registered office address changed from 2nd Floor 10 Arthur Street London EC4R 9AY to The Minster Building Mincing Lane London EC3R 7AG on 18 March 2022
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
29 May 2018 PSC01 Notification of Andrew Hicks as a person with significant control on 29 July 2016
29 May 2018 PSC04 Change of details for Dallas John Mcgillivray as a person with significant control on 29 July 2016
25 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,332.62