DELIGO LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Satisfaction of charge 041403560004 in full |
05/02/255 February 2025 | Satisfaction of charge 041403560005 in full |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
30/12/2430 December 2024 | Registration of charge 041403560009, created on 2024-12-27 |
04/12/244 December 2024 | Registration of charge 041403560008, created on 2024-11-28 |
22/11/2422 November 2024 | Registration of charge 041403560007, created on 2024-11-20 |
21/11/2421 November 2024 | Full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Registration of charge 041403560006, created on 2024-11-20 |
28/05/2428 May 2024 | Registered office address changed from Unit 17 Blackbrook Valley Industrial Estate Narrowboat Way Dudley West Midlands DY2 0XQ to Block 8 Grazebrook Industrial Park Hulbert Drive Dudley West Midlands DY2 0BE on 2024-05-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Particulars of variation of rights attached to shares |
04/03/244 March 2024 | Change of share class name or designation |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
09/02/249 February 2024 | Confirmation statement made on 2024-01-12 with updates |
18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2001-01-12 |
11/01/2411 January 2024 | Group of companies' accounts made up to 2023-03-31 |
09/01/249 January 2024 | Particulars of variation of rights attached to shares |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Memorandum and Articles of Association |
09/01/249 January 2024 | Change of share class name or designation |
02/01/242 January 2024 | Purchase of own shares. |
02/01/242 January 2024 | Cancellation of shares. Statement of capital on 2023-12-19 |
21/12/2321 December 2023 | Cessation of Nigel Siviter as a person with significant control on 2023-12-19 |
21/12/2321 December 2023 | Termination of appointment of Nigel Siviter as a director on 2023-12-19 |
21/12/2321 December 2023 | Cessation of James Andrew Elliott as a person with significant control on 2023-12-19 |
21/12/2321 December 2023 | Termination of appointment of Nigel Siviter as a secretary on 2023-12-19 |
21/12/2321 December 2023 | Notification of Deligo Holdings Limited as a person with significant control on 2023-12-19 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
22/12/2222 December 2022 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
14/02/2214 February 2022 | Notification of Nigel Siviter as a person with significant control on 2016-04-06 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW ELLIOTT / 23/12/2019 |
29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ELLIOTT / 23/12/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
25/01/1925 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041403560005 |
17/12/1817 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041403560004 |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM UNIT G3 MONARCH WORKS HILL STREET, LYE STOURBRIDGE WEST MIDLANDS DY9 8TW |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | COMPANY NAME CHANGED FASTPAK LIMITED CERTIFICATE ISSUED ON 30/05/13 |
08/05/138 May 2013 | CHANGE OF NAME 28/03/2013 |
08/05/138 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/04/1315 April 2013 | CHANGE OF NAME 28/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SIVITER / 12/01/2010 |
05/03/105 March 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW ELLIOTT / 12/01/2010 |
05/02/105 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0823 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/01/0823 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
01/03/071 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/09/0620 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0624 July 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/01/057 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 12/01/04; CHANGE OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/02/0318 February 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/03/0218 March 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 7 HIGHFIELD ROAD BIRMINGHAM B15 3ED |
06/02/016 February 2001 | NEW DIRECTOR APPOINTED |
06/02/016 February 2001 | NEW SECRETARY APPOINTED |
06/02/016 February 2001 | NEW DIRECTOR APPOINTED |
23/01/0123 January 2001 | DIRECTOR RESIGNED |
23/01/0123 January 2001 | SECRETARY RESIGNED |
23/01/0123 January 2001 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
12/01/0112 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company