Advanced company searchLink opens in new window

DELGARTH 2011 LIMITED

Company number 07790091

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)
18 Jan 2024 AA Full accounts made up to 30 June 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
17 Jul 2023 RESOLUTIONS Resolutions
  • RES14 ‐ £2,259,030 capitalised to the holders of the ordinary shares of £1.00 each 07/07/2023
07 Jul 2023 SH19 Statement of capital on 7 July 2023
  • GBP 1
07 Jul 2023 SH20 Statement by Directors
07 Jul 2023 CAP-SS Solvency Statement dated 07/07/23
07 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 2,262,531
04 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
20 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 TM01 Termination of appointment of David John Turney as a director on 25 August 2022
05 Sep 2022 AP04 Appointment of Higgs Secretarial Limited as a secretary on 25 August 2022
05 Sep 2022 AP01 Appointment of Graeme Bryan Watson as a director on 25 August 2022
05 Sep 2022 AP01 Appointment of Paula Wood as a director on 25 August 2022
05 Sep 2022 AP01 Appointment of Niall Hugh Reginald Hooper as a director on 25 August 2022
05 Sep 2022 AP01 Appointment of Peter William Mountford as a director on 25 August 2022
05 Sep 2022 AP01 Appointment of Colin Alexander Brown as a director on 25 August 2022
05 Sep 2022 AP01 Appointment of Richard Ian Arnold as a director on 25 August 2022
05 Sep 2022 PSC02 Notification of Sg International Holdings Limited as a person with significant control on 25 August 2022
05 Sep 2022 PSC07 Cessation of David John Turney as a person with significant control on 25 August 2022
05 Sep 2022 AD01 Registered office address changed from 300 Stratford Road Wolverton Milton Keynes Buckinghamshire MK12 5RS to Allen Ford-Warwick Tachbrook Park Drive Warwick CV34 6SY on 5 September 2022
31 Aug 2022 AA Group of companies' accounts made up to 30 June 2022
22 Aug 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
12 Aug 2022 AA Group of companies' accounts made up to 31 December 2021