Advanced company searchLink opens in new window

DROMALOUR LTD

Company number 07616451

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)
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Jun 2023 CS01 Confirmation statement made on 29 March 2023 with updates
21 Feb 2023 CH01 Director's details changed for Adrian Bolster on 21 February 2023
21 Feb 2023 PSC04 Change of details for Adrian Bolster as a person with significant control on 7 September 2022
29 Nov 2022 AD01 Registered office address changed from 145 Northolme Road Hessle East Yorkshire HU13 9JL England to Holtby House Thwaite Street Cottingham HU16 4QZ on 29 November 2022
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
20 Jul 2022 PSC04 Change of details for Adrian Bolster as a person with significant control on 8 July 2022
20 Jul 2022 PSC07 Cessation of Alan Cheshire as a person with significant control on 8 July 2022
20 Jul 2022 TM01 Termination of appointment of David Michael Wood as a director on 8 July 2022
20 Jul 2022 TM01 Termination of appointment of Mark Rozenbroek as a director on 8 July 2022
20 Jul 2022 TM01 Termination of appointment of Alan Cheshire as a director on 8 July 2022
20 Jul 2022 AD01 Registered office address changed from Unit 1 Estuary Business Park Henry Boot Way Kingston upon Hull HU4 7DY England to 145 Northolme Road Hessle East Yorkshire HU13 9JL on 20 July 2022
12 Jul 2022 CERTNM Company name changed pure broadband (infrastructure) LTD\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-08
26 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
26 May 2022 RP04AP01 Second filing for the appointment of Mr Mark Rozenbroek as a director
26 May 2022 RP04AP01 Second filing for the appointment of Mr David Michael Wood as a director
25 May 2022 RP04AP01 Second filing for the appointment of Mr Adrian Bolster as a director
16 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
18 Jun 2021 CH01 Director's details changed for Mr Adrian Bolster on 17 June 2021
18 Jun 2021 AD01 Registered office address changed from 358 Anlaby Road Hull HU3 6NS United Kingdom to Unit 1 Estuary Business Park Henry Boot Way Kingston upon Hull HU4 7DY on 18 June 2021
23 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates