DELIN PROPERTY ASSET MANAGEMENT UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Appointment of Mr Thomas Wattles as a director on 2024-05-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with updates |
28/05/2428 May 2024 | Termination of appointment of Robert Jerome Reiskin as a director on 2024-05-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
03/05/233 May 2023 | Change of details for Mr Igor Linshits as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
15/11/2215 November 2022 | Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 15 Stukeley Street 1st Floor London WC2B 5LT on 2022-11-15 |
07/04/227 April 2022 | Second filing for the termination of Mark Adrian Kirkland as a director |
11/03/2211 March 2022 | Termination of appointment of Mark Adrian Kirkland as a director on 2022-03-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
08/11/218 November 2021 | Appointment of Mr Robert Jerome Reiskin as a director on 2021-11-08 |
13/10/2113 October 2021 | Secretary's details changed for Mr Roderick Paul Macdonald Gillies on 2021-10-13 |
04/10/214 October 2021 | Termination of appointment of Sarah Jane Emery as a director on 2021-09-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
10/01/2010 January 2020 | DIRECTOR APPOINTED MS SARAH JANE EMERY |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | COMPANY NAME CHANGED DELIN CAPITAL ASSET MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 06/11/19 |
23/10/1923 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY PYM |
01/04/191 April 2019 | DIRECTOR APPOINTED MR MARK JOHN RICHARDS |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR EKATERINA AVDONINA |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTLER |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODSON |
09/05/189 May 2018 | DIRECTOR APPOINTED MR MARK ADRIAN KIRKLAND |
20/04/1820 April 2018 | DIRECTOR APPOINTED MR ANTHONY JAMES BUTLER |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLMAN |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR JEFFREY IAN PYM |
03/10/173 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
08/10/168 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
08/06/168 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
14/04/1614 April 2016 | DIRECTOR APPOINTED MR WILLIAM SIMON MARK HODSON |
24/02/1624 February 2016 | DIRECTOR APPOINTED MR GRAEME MCFAULL |
15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL |
10/02/1610 February 2016 | DIRECTOR APPOINTED MS EKATERINA AVDONINA |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JAMISON |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 1ST FLOOR 23 PRINCES STREET LONDON W1B 2LX ENGLAND |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 1ST FLOOR 23 PRINCES STREET LONDON W1B 2LX ENGLAND |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM FIRST FLOOR 16 MADDOX STREET LONDON W1S 1PH |
06/01/166 January 2016 | FULL ACCOUNTS MADE UP TO 31/12/14 |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES JAMISON / 01/12/2015 |
08/10/158 October 2015 | DIRECTOR APPOINTED MR GRAEME MCFAULL |
08/10/158 October 2015 | DIRECTOR APPOINTED MR ANDREW JAMES COLMAN |
08/07/158 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
16/06/1416 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/11/136 November 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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