DELOPTIS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Maaz Patel as a director on 2025-05-13

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Director's details changed for Mr Mark Robert Peachey on 2024-02-20

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

07/01/247 January 2024 Change of details for Prophet Plc as a person with significant control on 2023-10-12

View Document

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

View Accounts

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

13/11/2313 November 2023 Appointment of Serge Krikorian as a director on 2023-11-06

View Document

13/11/2313 November 2023 Termination of appointment of Mark Robert Peachey as a secretary on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Stephane Manos as a director on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Mr Davide Felicissimo as a director on 2023-11-06

View Document

30/10/2330 October 2023 Termination of appointment of Antony Stuart Farley as a director on 2023-10-23

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREA FARLEY

View Document

11/10/1611 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR MARK ROBERT PEACHEY

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 70 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MARK ROBERT PEACHEY

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 26 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AE

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA KRISTEN FARLEY / 02/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STUART FARLEY / 02/04/2013

View Document

19/01/1319 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 16/05/11 STATEMENT OF CAPITAL GBP 10

View Document

06/02/116 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 3RD FLOOR 23-29 ALBION PLACE MAIDSTONE ME14 5DY

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STUART FARLEY / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA FARLEY / 01/08/2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY FARLEY / 01/08/2008

View Document

02/04/082 April 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CE LIMITED


  • 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