Advanced company searchLink opens in new window

DLH ISTROS LIMITED

Company number 12101405

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)
19 Dec 2023 AA Full accounts made up to 31 July 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Setu Vora as a director on 1 March 2023
31 Mar 2023 TM01 Termination of appointment of Nika Pieshkova as a director on 1 March 2023
20 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
16 Dec 2022 AA Full accounts made up to 31 July 2022
29 Apr 2022 AA Group of companies' accounts made up to 31 July 2021
13 Apr 2022 TM01 Termination of appointment of Jean-Pierre Haworth Eleady-Cole as a director on 13 April 2022
07 Feb 2022 CERTNM Company name changed dlh river bunker LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-05
09 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
20 Jan 2021 AA Group of companies' accounts made up to 31 July 2020
08 Dec 2020 MA Memorandum and Articles of Association
08 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2020 CH01 Director's details changed for Mr Jean-Pierre Haworth Eleady-Cole on 31 July 2020
30 Nov 2020 AP01 Appointment of Mr Jean-Pierre Haworth Eleady-Cole as a director on 31 July 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 173
16 Oct 2020 AD01 Registered office address changed from 22a St. James's Square London SW1Y 4JH United Kingdom to 120 New Cavendish Street London W1W 6XX on 16 October 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 163
12 Aug 2020 PSC02 Notification of Dl Hudson Limited as a person with significant control on 31 July 2020
12 Aug 2020 PSC07 Cessation of Callan Partners Limited as a person with significant control on 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
23 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates