Advanced company searchLink opens in new window

EGHAM DELL LIMITED

Company number 00533778

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)
30 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 5 April 2023
02 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 5 April 2022
10 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
27 Jan 2022 AA Accounts for a dormant company made up to 5 April 2021
16 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
06 Jan 2021 AA Micro company accounts made up to 5 April 2020
02 Oct 2020 PSC07 Cessation of Patricia Anne Milner as a person with significant control on 22 September 2020
02 Oct 2020 PSC07 Cessation of David Hamilton Fox as a person with significant control on 22 September 2020
02 Oct 2020 PSC01 Notification of Leonie Kira Emma Schroder as a person with significant control on 22 September 2020
25 Feb 2020 PSC01 Notification of David Hamilton Fox as a person with significant control on 2 July 2019
25 Feb 2020 PSC01 Notification of Patricia Anne Milner as a person with significant control on 2 July 2019
25 Feb 2020 PSC07 Cessation of Bruno Lionel Schroder as a person with significant control on 2 July 2019
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
22 Aug 2019 AA Micro company accounts made up to 5 April 2019
21 Mar 2019 TM01 Termination of appointment of Bruno Lionel Schroder as a director on 20 February 2019
05 Feb 2019 CH01 Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 8 November 2018
05 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 5 April 2018
02 Aug 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018
06 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
13 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Martin Nigel Pickering as a director on 28 September 2016