Advanced company searchLink opens in new window

RICHARD DALMAS LTD

Company number 07111961

Filter by category

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)
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
12 Jul 2023 CH01 Director's details changed for Francesca Dalmas on 11 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Richard Vincent Dalmas on 11 July 2023
11 Jul 2023 PSC04 Change of details for Mr Richard Vincent Dalmas as a person with significant control on 11 July 2023
11 Jul 2023 PSC04 Change of details for Mrs Francesca Dalmas as a person with significant control on 11 July 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 CH01 Director's details changed for Francesca Dalmas on 24 September 2019
24 Sep 2019 PSC04 Change of details for Mrs Francesca Dalmas as a person with significant control on 24 September 2019
24 Sep 2019 PSC04 Change of details for Mr Richard Vincent Dalmas as a person with significant control on 24 September 2019
24 Sep 2019 CH01 Director's details changed for Mr Richard Vincent Dalmas on 24 September 2019
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 December 2016
  • GBP 101
04 May 2017 AD01 Registered office address changed from 1 Lilac Cottages Pollardrow Avenue Bracknell Berkshire RG42 1PQ to Unit 16 Longshot Lane Industrial Estate Bracknell Berkshire RG12 1RL on 4 May 2017
16 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates