- Company Overview for DALEX HOSPITALITY LIMITED (07134093)
- Filing history for DALEX HOSPITALITY LIMITED (07134093)
- People for DALEX HOSPITALITY LIMITED (07134093)
- More for DALEX HOSPITALITY LIMITED (07134093)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
29 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
29 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 41 Bishops Drive Wokingham RG40 1WA England to 4 Fleet Close Wokingham RG41 3UE on 23 September 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
08 Jan 2019 | AD01 | Registered office address changed from 34 Lenham Close Winnersh Wokingham Berkshire RG41 1HR to 41 Bishops Drive Wokingham RG40 1WA on 8 January 2019 | |
15 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr Daniel Joseph Whitehouse on 12 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 151 Dibdin House Maida Vale London W9 1QG to 34 Lenham Close Winnersh Wokingham Berkshire RG41 1HR on 16 January 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|