Advanced company searchLink opens in new window

DEMELLIER LTD.

Company number 07164165

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)
13 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
25 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 1,250
05 Oct 2016 AP01 Appointment of Anna Lesley Sweeting as a director on 14 September 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
07 May 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Mar 2014 AD01 Registered office address changed from 156 First Floor 156 Buckingham Palace Road London SW1W 9TR United Kingdom on 31 March 2014
31 Mar 2014 AD01 Registered office address changed from 10 Lansdowne Road Aldershot Hampshire GU11 3ER on 31 March 2014
21 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
21 Mar 2014 AD01 Registered office address changed from 14-15 Grosvenor Crescent London SW1X 7EE United Kingdom on 21 March 2014
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
20 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 20 March 2012
02 Feb 2012 AAMD Amended accounts made up to 31 July 2011
22 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
03 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mireia Llusia on 3 March 2011
14 Apr 2010 AA01 Current accounting period extended from 28 February 2011 to 31 July 2011
22 Feb 2010 NEWINC Incorporation