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)
27 Dec 2018 TM01 Termination of appointment of James Robert Saout as a director on 14 December 2018
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
10 Jul 2018 PSC02 Notification of Sanne Group Nominees 1 (Uk) Limited as a person with significant control on 16 October 2017
10 Jul 2018 PSC07 Cessation of Stanhope Gate Trustees Limited as a person with significant control on 16 October 2017
04 May 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Apr 2018 AP01 Appointment of Mr Marc Speight as a director on 24 April 2018
22 Feb 2018 TM01 Termination of appointment of Martin Charles Schnaier as a director on 16 February 2018
16 Oct 2017 AP01 Appointment of Mr James Robert Saout as a director on 12 October 2017
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Oct 2016 AP01 Appointment of Mr Beejadhursingh Mahen Surnam as a director on 21 September 2016
04 Oct 2016 TM01 Termination of appointment of Jason Christopher Bingham as a director on 21 September 2016
22 Jul 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
22 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Jul 2015 AD01 Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015
31 Jul 2015 AUD Auditor's resignation
22 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
15 Jul 2015 AUD Auditor's resignation
13 Jul 2015 AUD Auditor's resignation
20 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
29 Jul 2014 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014
08 Apr 2014 AD01 Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014