Advanced company searchLink opens in new window

DOLPHIN ASSETS LTD

Company number 09575264

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
24 Apr 2024 PSC02 Notification of M20 Holdings Ltd as a person with significant control on 19 December 2023
24 Apr 2024 PSC07 Cessation of M20 Commercial Properties Limited as a person with significant control on 19 December 2023
10 Jan 2024 SH08 Change of share class name or designation
10 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 MA Memorandum and Articles of Association
22 Dec 2023 AP01 Appointment of Frances Gillian Lord as a director on 19 December 2023
04 Oct 2023 AA Micro company accounts made up to 31 May 2023
09 May 2023 AD01 Registered office address changed from Bank House 91 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 9 May 2023
09 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
19 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2020
  • GBP 3
13 Apr 2022 PSC07 Cessation of Matthew Thomas Stone as a person with significant control on 9 February 2022
13 Apr 2022 PSC02 Notification of M20 Commercial Properties Limited as a person with significant control on 9 February 2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 300
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 100
30 Mar 2022 SH02 Consolidation of shares on 31 January 2022
28 Mar 2022 CH01 Director's details changed for Mr Benjamin Charles Patmore on 28 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Matthew Thomas Stone on 24 March 2022
25 Mar 2022 PSC04 Change of details for Mr Matthew Thomas Stone as a person with significant control on 24 March 2022
15 Mar 2022 MA Memorandum and Articles of Association
15 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2022 AD01 Registered office address changed from 91 Lapwing Lane Manchester M20 6UR England to Bank House 91 Lapwing Lane Manchester M20 6UR on 14 March 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 2,308