Advanced company searchLink opens in new window

DALMORE FOUNDERS LIMITED

Company number 08231963

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)
26 Jan 2024 CH03 Secretary's details changed for Jennifer Mckay on 24 January 2024
09 Dec 2023 AA Accounts for a small company made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
03 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
29 Jul 2022 AA Accounts for a small company made up to 31 March 2022
07 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
01 Oct 2021 AA Accounts for a small company made up to 31 March 2021
12 Mar 2021 AA Accounts for a small company made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
24 Dec 2019 AA Accounts for a small company made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
03 Jul 2019 CH01 Director's details changed for Mr Michael Joseph Ryan on 17 June 2019
03 Jul 2019 CH01 Director's details changed for Mr Alistair Graham Ray on 17 June 2019
03 Jul 2019 CH01 Director's details changed for Mr John Mcdonagh on 17 June 2019
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
25 Sep 2018 CH01 Director's details changed for Mr John Mcdonagh on 25 September 2018
20 Jul 2018 AA Accounts for a small company made up to 31 March 2018
15 Jan 2018 CH01 Director's details changed for Mr Michael Joseph Ryan on 5 January 2018
15 Jan 2018 CH01 Director's details changed for Mr Alistair Graham Ray on 5 January 2018
05 Jan 2018 CH01 Director's details changed for Mr John Mcdonagh on 5 January 2018
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
15 Nov 2017 CH03 Secretary's details changed for Jennifer Mckay on 23 October 2017
24 Oct 2017 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017
24 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017