DELAMODE HOLDINGS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

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

View Document

05/06/245 June 2024 Satisfaction of charge 057513160004 in full

View Document

12/03/2412 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

08/02/248 February 2024 Change of details for Xpediator Plc as a person with significant control on 2023-08-03

View Document

21/12/2321 December 2023 Elect to keep the members' register information on the public register

View Document

21/12/2321 December 2023 Elect to keep the persons' with significant control register information on the public register

View Document

02/11/232 November 2023 Satisfaction of charge 057513160005 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 057513160001 in full

View Document

21/04/2321 April 2023 Satisfaction of charge 057513160002 in full

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

14/02/2314 February 2023 Notification of Xpediator Plc as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Cessation of Delamode Group Limited as a person with significant control on 2023-02-14

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Stephen William Blyth as a director on 2022-03-25

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

17/02/2217 February 2022 Satisfaction of charge 057513160003 in full

View Document

26/01/2226 January 2022 Registration of charge 057513160005, created on 2022-01-21

View Document

06/01/226 January 2022 Notification of Delamode Group Limited as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Cessation of Stephen William Blyth as a person with significant control on 2022-01-06

View Document

10/11/2110 November 2021 Full accounts made up to 2020-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057513160004

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

22/03/1822 March 2018 CESSATION OF SHAUN ROY GODFREY AS A PSC

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY LIAM COLLISON

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM BLYTH

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057513160003

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR LIAM COLLISON

View Document

12/03/1412 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MYSON

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057513160002

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057513160001

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LEE MYSON / 01/05/2013

View Document

03/05/133 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

02/05/132 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

01/06/121 June 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFERY GILLO

View Document

04/04/124 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROY GODFREY / 05/01/2012

View Document

03/05/113 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/04/1014 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM, 700 AVENUE WEST, SKYLINE 120, BRAINTREE, ESSEX, CH77 7AA

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/08/088 August 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 S366A DISP HOLDING AGM 21/04/06

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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