DALIAS ADMIN LIMITED

Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH, England
StatusACTIVE
Company No.10973240
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

DALIAS ADMIN LIMITED is an active private limited company with number 10973240. It was incorporated 6 years, 9 months, 18 days ago, on 20 September 2017. The company address is Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2022

Action Date: 30 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ecovista Plc

Cessation date: 2020-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon North

Notification date: 2019-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth William Jones

Termination date: 2020-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon North

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Clare Stokely

Termination date: 2019-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Miss Louise Clare Stokely

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Miss Lousie Clare Stokely

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: 100 Rye Street Bishop Stortford Herts CM23 2HH England

New address: Millars 3 Southmill Road Bishop's Stortford CM23 3DH

Documents

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZADEH DIAGNOSTICS LIMITED

1 GORSEHILL ROAD,WALLESSEY,CH45 9JA

Number:08030578
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR OVERLAND LTD

3 OAKHILL RISE,BARNSTAPLE,EX31 3SE

Number:08135400
Status:ACTIVE
Category:Private Limited Company
Number:IP030575
Status:ACTIVE
Category:Industrial and Provident Society

EXCEED DEVELOPMENT LTD

39 WHITBY ROAD,IPSWICH,IP4 4AF

Number:11564551
Status:ACTIVE
Category:Private Limited Company

QQ PROPERTIES LIMITED

237 SYDENHAM ROAD,CROYDON,CR0 2ET

Number:11357351
Status:ACTIVE
Category:Private Limited Company

SEVEN SKY SERVICES LIMITED

BASEMENT SUITE,LONDON,EC2N 4AH

Number:11574971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source