Advanced company searchLink opens in new window

DELAMARE CARDS HOLDCO LIMITED

Company number 06634898

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)
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
15 Feb 2024 PSC05 Change of details for Sanne Group Nominees 1 (Uk) Limited as a person with significant control on 16 January 2023
12 Jul 2023 AP04 Appointment of Apex Trust Corporate Limited as a secretary on 12 July 2023
12 Jul 2023 AP02 Appointment of Apex Trust Corporate Limited as a director on 12 July 2023
12 Jul 2023 AP02 Appointment of Apex Corporate Services (Uk) Limited as a director on 12 July 2023
12 Jul 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 12 July 2023
12 Jul 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 12 July 2023
12 Jul 2023 TM02 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 12 July 2023
29 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
28 Feb 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
10 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
02 Jul 2021 TM01 Termination of appointment of Beejadhursingh Mahen Surnam as a director on 30 June 2021
02 Jul 2021 AP01 Appointment of Ms Coral Suzanne Bidel as a director on 30 June 2021
23 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
21 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
17 Aug 2020 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020
08 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
08 Jan 2019 AP01 Appointment of Mr Christopher Michael Warnes as a director on 14 December 2018
27 Dec 2018 TM01 Termination of appointment of James Robert Saout as a director on 14 December 2018