DELFINA MARKETING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
27/11/2327 November 2023 | Director's details changed for Mrs Elinor Jane Rothnie on 2017-05-09 |
27/11/2327 November 2023 | Change of details for Mrs Elinor Jane Rothnie as a person with significant control on 2016-04-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-15 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
22/06/2122 June 2021 | Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN to 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 2021-06-22 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/05/179 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM ROTHNIE / 09/05/2017 |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELINOR JANE ROTHNIE / 09/05/2017 |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ROTHNIE / 09/05/2017 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/12/1518 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O NORTHLINE BUSINESS CONSULTANTS LTD THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/12/1320 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/12/1120 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/12/0917 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELINOR JANE ROTHNIE / 27/11/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ROTHNIE / 27/11/2009 |
24/08/0924 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
11/12/0811 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/03/069 March 2006 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/07/052 July 2005 | REGISTERED OFFICE CHANGED ON 02/07/05 FROM: C/O HAINES WATTS 1ST FLOOR NORTHERN ASSURANCE BLDGS 9/21 PRINCESS ST MANCHESTER M2 4DN |
09/02/059 February 2005 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/08/0417 August 2004 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | NEW DIRECTOR APPOINTED |
12/12/0212 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0212 December 2002 | DIRECTOR RESIGNED |
12/12/0212 December 2002 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
12/12/0212 December 2002 | SECRETARY RESIGNED |
27/11/0227 November 2002 | 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