DELPHRED LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Micro company accounts made up to 2021-12-31 |
20/02/2320 February 2023 | Current accounting period shortened from 2022-06-28 to 2021-12-31 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
24/02/2224 February 2022 | Appointment of Fernando Pablo Lopez Robes as a director on 2021-12-20 |
24/02/2224 February 2022 | Termination of appointment of David Malcolm Kaye as a director on 2021-12-20 |
30/06/2130 June 2021 | Accounts for a small company made up to 2019-12-28 |
11/03/2011 March 2020 | FULL ACCOUNTS MADE UP TO 28/12/18 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
28/12/1928 December 2019 | Annual accounts for year ending 28 Dec 2019 |
24/12/1924 December 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
16/10/1916 October 2019 | FULL ACCOUNTS MADE UP TO 30/12/17 |
26/09/1926 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
21/05/1921 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
26/11/1826 November 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
22/10/1822 October 2018 | NOTIFICATION OF PSC STATEMENT ON 07/09/2018 |
19/10/1819 October 2018 | CESSATION OF RODOLFO WEHE AS A PSC |
28/08/1828 August 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM KAYE / 27/02/2017 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
24/02/1424 February 2014 | 14/02/14 STATEMENT OF CAPITAL GBP 1000 |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
14/02/1414 February 2014 | DIRECTOR APPOINTED MR DAVID MALCOLM KAYE |
16/01/1416 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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