DELIVER E HUB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

28/01/2528 January 2025 Termination of appointment of Stuart Adam Marks as a director on 2025-01-28

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Resolutions

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

20/11/2420 November 2024 Appointment of Mr Jonathan Vaughan as a director on 2024-11-20

View Document

17/11/2417 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Appointment of Miss Gemma Taylor as a director on 2024-08-09

View Document

09/07/249 July 2024 Registered office address changed from Department Bonded Warehouse Lower Byrom Street Manchester M3 4AP England to Abc Buildings Quay Street Manchester M3 4AE on 2024-07-09

View Document

27/02/2427 February 2024 Registration of charge 105475110001, created on 2024-02-26

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Appointment of Mr Stuart Adam Marks as a director on 2023-12-06

View Document

14/11/2314 November 2023 Termination of appointment of Dwain Mcdonald as a director on 2023-11-03

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Particulars of variation of rights attached to shares

View Document

13/04/2313 April 2023 Appointment of Mr Dwain Mcdonald as a director on 2023-04-03

View Document

08/03/238 March 2023 Termination of appointment of Ioannis Verdelis as a director on 2023-03-03

View Document

08/03/238 March 2023 Appointment of Mr Giles Peter Beswick as a director on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of Justin Blackhurst as a director on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of David James Glyn Ancell as a director on 2023-03-03

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Second filing for the notification of Mark Stott as a person with significant control

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-05-20

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

05/09/225 September 2022 Notification of Mark Stott as a person with significant control on 2022-04-26

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Memorandum and Articles of Association

View Document

17/12/2117 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

13/12/2113 December 2021 Cessation of Gemma Taylor as a person with significant control on 2021-12-02

View Document

13/12/2113 December 2021 Particulars of variation of rights attached to shares

View Document

13/12/2113 December 2021 Sub-division of shares on 2021-12-02

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Change of details for Ms Gemma Taylor as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Mr David James Glyn Ancell as a director on 2021-07-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA TAYLOR

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/10/197 October 2019 CESSATION OF GEMMA TAYLOR AS A PSC

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA TAYLOR

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR LANCE JONES / 08/01/2018

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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