DELIGO LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Satisfaction of charge 041403560004 in full

View Document

05/02/255 February 2025 Satisfaction of charge 041403560005 in full

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/12/2430 December 2024 Registration of charge 041403560009, created on 2024-12-27

View Document

04/12/244 December 2024 Registration of charge 041403560008, created on 2024-11-28

View Document

22/11/2422 November 2024 Registration of charge 041403560007, created on 2024-11-20

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Registration of charge 041403560006, created on 2024-11-20

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Particulars of variation of rights attached to shares

View Document

04/03/244 March 2024 Change of share class name or designation

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2001-01-12

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Particulars of variation of rights attached to shares

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

02/01/242 January 2024 Cancellation of shares. Statement of capital on 2023-12-19

View Document

21/12/2321 December 2023 Cessation of Nigel Siviter as a person with significant control on 2023-12-19

View Document

21/12/2321 December 2023 Termination of appointment of Nigel Siviter as a director on 2023-12-19

View Document

21/12/2321 December 2023 Cessation of James Andrew Elliott as a person with significant control on 2023-12-19

View Document

21/12/2321 December 2023 Termination of appointment of Nigel Siviter as a secretary on 2023-12-19

View Document

21/12/2321 December 2023 Notification of Deligo Holdings Limited as a person with significant control on 2023-12-19

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

14/02/2214 February 2022 Notification of Nigel Siviter as a person with significant control on 2016-04-06

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Satisfaction of charge 2 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW ELLIOTT / 23/12/2019

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ELLIOTT / 23/12/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041403560005

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041403560004

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

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

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED FASTPAK LIMITED CERTIFICATE ISSUED ON 30/05/13

View Document

08/05/138 May 2013 CHANGE OF NAME 28/03/2013

View Document

08/05/138 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1315 April 2013 CHANGE OF NAME 28/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SIVITER / 12/01/2010

View Document

05/03/105 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW ELLIOTT / 12/01/2010

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 12/01/04; CHANGE OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 7 HIGHFIELD ROAD BIRMINGHAM B15 3ED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

12/01/0112 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information