DELAMODE DISTRIBUTION UK LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Registered office address changed from Wellingtonia Suite Lynderswood Court London Road Braintree Essex CM77 8QN England to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 2025-02-13 |
11/02/2511 February 2025 | Registered office address changed from 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA to Wellingtonia Suite Lynderswood Court London Road Braintree Essex CM77 8QN on 2025-02-11 |
03/10/243 October 2024 | Accounts for a small company made up to 2023-12-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/05/2430 May 2024 | Registration of charge 087444060001, created on 2024-05-13 |
07/03/247 March 2024 | Accounts for a small company made up to 2022-12-31 |
21/12/2321 December 2023 | Elect to keep the persons' with significant control register information on the public register |
21/12/2321 December 2023 | Elect to keep the members' register information on the public register |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
05/01/235 January 2023 | Accounts for a small company made up to 2021-12-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
23/11/2123 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 2021-11-22 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
26/07/1726 July 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
01/07/161 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
23/06/1623 June 2016 | DIRECTOR APPOINTED MR KENNETH MERCIECA |
16/11/1516 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
19/06/1519 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
08/10/148 October 2014 | DIRECTOR APPOINTED MR JONATHAN KEITH WRIGHT |
08/10/148 October 2014 | DIRECTOR APPOINTED MR LLOYD PAUL DENNAFORD |
08/10/148 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
01/08/141 August 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 20000 |
20/06/1420 June 2014 | PREVSHO FROM 31/10/2014 TO 31/12/2013 |
20/06/1420 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR RYAN MARCUS ROGER FARMER |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR LIAM COLLISON |
23/10/1323 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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