Advanced company searchLink opens in new window

DALMORE CAPITAL 49 GP LIMITED

Company number 12010715

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)
31 Jan 2024 TM02 Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024
06 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
23 Oct 2023 CH03 Secretary's details changed for Jennifer Mckay on 19 October 2023
07 Jun 2023 CH01 Director's details changed for Mr Alistair Graham Ray on 1 June 2022
07 Jun 2023 CH01 Director's details changed for Mr John Mcdonagh on 6 December 2022
26 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
03 Apr 2023 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023
03 Apr 2023 AP04 Appointment of Resolis Limited as a secretary on 3 April 2023
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
13 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
10 Feb 2020 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
03 Jul 2019 CH01 Director's details changed for Alistair Graham Ray on 17 June 2019
03 Jul 2019 CH01 Director's details changed for John Mcdonagh on 17 June 2019
22 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-22
  • GBP 2