DELAMARE CARDS HOLDCO LIMITED

06634898
6TH FLOOR 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
20 Apr 2024 accounts Annual Accounts 10 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2023 officers Appointment of corporate secretary (Apex Trust Corporate Limited) 2 Buy now
12 Jul 2023 officers Appointment of corporate director (Apex Trust Corporate Limited) 2 Buy now
12 Jul 2023 officers Appointment of corporate director (Apex Corporate Services (Uk) Limited) 2 Buy now
12 Jul 2023 officers Termination of appointment of director (Christopher Michael Warnes) 1 Buy now
12 Jul 2023 officers Termination of appointment of director (Coral Suzanne Bidel) 1 Buy now
12 Jul 2023 officers Termination of appointment of secretary (Apex Group Secretaries (Uk) Limited) 1 Buy now
29 Mar 2023 accounts Annual Accounts 10 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
10 Mar 2022 accounts Annual Accounts 10 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 officers Termination of appointment of director (Beejadhursingh Mahen Surnam) 1 Buy now
02 Jul 2021 officers Appointment of director (Ms Coral Suzanne Bidel) 2 Buy now
23 Feb 2021 accounts Annual Accounts 9 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2020 accounts Annual Accounts 9 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 11 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
27 Dec 2018 officers Termination of appointment of director (James Robert Saout) 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2018 accounts Annual Accounts 12 Buy now
26 Apr 2018 officers Appointment of director (Mr Marc Speight) 2 Buy now
22 Feb 2018 officers Termination of appointment of director (Martin Charles Schnaier) 1 Buy now
16 Oct 2017 officers Appointment of director (Mr James Robert Saout) 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 11 Buy now
04 Oct 2016 officers Appointment of director (Mr Beejadhursingh Mahen Surnam) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
22 Jul 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2016 accounts Annual Accounts 11 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2015 auditors Auditors Resignation Company 2 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
15 Jul 2015 auditors Auditors Resignation Company 3 Buy now
13 Jul 2015 auditors Auditors Resignation Company 2 Buy now
20 Apr 2015 accounts Annual Accounts 31 Buy now
30 Sep 2014 accounts Annual Accounts 31 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2013 accounts Annual Accounts 25 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 officers Termination of appointment of director (Neville Scott) 1 Buy now
20 Jun 2013 officers Termination of appointment of director (Brijesh Patel) 1 Buy now
10 Jun 2013 officers Appointment of director (Mr Martin Charles Schnaier) 2 Buy now
10 Jun 2013 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
10 Jun 2013 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
10 Jun 2013 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
10 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 officers Appointment of director (Mr Brijesh Sureshchandra Patel) 2 Buy now
06 Mar 2013 officers Termination of appointment of director (Ahsan Iqbal) 1 Buy now
18 Jan 2013 officers Change of particulars for corporate secretary (State Street Secretaries (Uk) Limited) 2 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 officers Appointment of director (Mr Ahsan Zafar Iqbal) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Jason Bingham) 1 Buy now
04 Jul 2012 accounts Annual Accounts 30 Buy now
03 Apr 2012 officers Appointment of director (Mr Neville Duncan Scott) 2 Buy now
03 Apr 2012 officers Termination of appointment of director (Vincent Rapley) 1 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
20 May 2011 accounts Annual Accounts 30 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for corporate secretary (State Street Secretaries (Uk) Limited) 1 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Jason Christopher Bingham) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Vincent Michael Rapley) 2 Buy now
30 Jun 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 3 Buy now
07 Apr 2010 accounts Annual Accounts 28 Buy now
07 Jul 2009 officers Secretary's change of particulars / mourant & co capital secretaries LTD / 07/07/2009 1 Buy now
07 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
25 Jun 2009 officers Director appointed mr jason christopher bingham 1 Buy now
25 Jun 2009 officers Appointment terminated director ian o'meara 1 Buy now
14 May 2009 officers Secretary's change of particulars / mourant & co capital secretaries LTD / 01/04/2009 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 68 king william street london EC4N 7DZ 1 Buy now
04 Nov 2008 accounts Accounting reference date extended from 31/12/2008 to 31/12/2009 1 Buy now
05 Sep 2008 incorporation Memorandum Articles 23 Buy now
04 Sep 2008 accounts Accounting reference date shortened from 31/07/2009 to 31/12/2008 1 Buy now
04 Sep 2008 officers Director appointed ian o'meara 3 Buy now
04 Sep 2008 officers Director appointed vincent rapley 3 Buy now
04 Sep 2008 officers Secretary appointed mourant & co capital secretaries LTD 2 Buy now
04 Sep 2008 officers Appointment terminated director adrian levy 1 Buy now
04 Sep 2008 officers Appointment terminated director david pudge 1 Buy now
04 Sep 2008 officers Appointment terminated secretary clifford chance secretaries LIMITED 1 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from 10 upper bank street london E14 5JJ 1 Buy now
04 Sep 2008 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2008 incorporation Incorporation Company 28 Buy now