Advanced company searchLink opens in new window

DELINIAN LIMITED

Company number 00954730

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)
12 Jun 2018 TM01 Termination of appointment of Colin Robert Jones as a director on 8 June 2018
17 May 2018 TM01 Termination of appointment of Patrick John Rushton Sergeant as a director on 16 May 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 272,935.2
28 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 25/01/2019.
16 Mar 2018 AP01 Appointment of Mr Colin Day as a director on 5 March 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 272,919.8
06 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2018 AP01 Appointment of Ms Lorna Mona Tilbian as a director on 30 January 2018
01 Feb 2018 TM01 Termination of appointment of John Chester Botts as a director on 1 February 2018
15 Dec 2017 AP01 Appointment of Mrs Janice Babiak as a director on 1 December 2017
15 Dec 2017 AP01 Appointment of Mr Timothy Guy Collier as a director on 21 November 2017
15 Dec 2017 AP01 Appointment of Mr Kevin Joseph Beatty as a director on 21 November 2017
15 Dec 2017 TM01 Termination of appointment of The Fourth Viscount Rothermere as a director on 21 November 2017
14 Dec 2017 AP01 Appointment of Mrs Imogen Joss as a director on 10 November 2017
14 Dec 2017 TM01 Termination of appointment of Paul Adam Zwillenberg as a director on 21 November 2017
14 Dec 2017 TM01 Termination of appointment of Adrian Perry as a director on 21 November 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 272,754.02
24 May 2017 TM01 Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 272,719.92
13 Apr 2017 MR01 Registration of charge 009547300015, created on 13 April 2017
21 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 272,713.8
15 Feb 2017 SH03 Purchase of own shares.