- Company Overview for DELAMARE CARDS MTN ISSUER PLC (06652499)
- Filing history for DELAMARE CARDS MTN ISSUER PLC (06652499)
- People for DELAMARE CARDS MTN ISSUER PLC (06652499)
- Charges for DELAMARE CARDS MTN ISSUER PLC (06652499)
- More for DELAMARE CARDS MTN ISSUER PLC (06652499)
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) |
---|---|---|---|
20 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Nov 2023 | MR01 | Registration of charge 066524990030, created on 27 October 2023 | |
01 Nov 2023 | MR01 | Registration of charge 066524990031, created on 27 October 2023 | |
04 Oct 2023 | PSC05 | Change of details for Delamare Cards Holdco Limited as a person with significant control on 17 August 2020 | |
03 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
12 Jul 2023 | TM02 | Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary 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 Corporate Services (Uk) Limited as a director on 12 July 2023 | |
12 Jul 2023 | AP02 | Appointment of Apex Trust Corporate 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 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 | |
05 May 2023 | MR01 | Registration of charge 066524990027, created on 28 April 2023 | |
05 May 2023 | MR01 | Registration of charge 066524990028, created on 28 April 2023 | |
05 May 2023 | MR01 | Registration of charge 066524990029, created on 28 April 2023 | |
29 Mar 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
10 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 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 | Full accounts made up to 31 December 2020 | |
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 | |
31 Jul 2020 | MR04 | Satisfaction of charge 066524990018 in full |