DELPH CONCEPT LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
10/03/2510 March 2025 | Confirmation statement made on 2025-01-30 with updates |
20/01/2520 January 2025 | Appointment of Miss Koutouan-Bie Ella Gertrude Badjo as a director on 2024-12-01 |
20/01/2520 January 2025 | Cessation of Kouame Epiphane Rodrigue Kouame as a person with significant control on 2024-12-01 |
20/01/2520 January 2025 | Notification of Koutouan-Bie Ella Gertrude Badjo as a person with significant control on 2024-12-01 |
20/01/2520 January 2025 | Termination of appointment of Kouame Epiphane Rodrigue Kouame as a director on 2024-12-01 |
01/08/241 August 2024 | Compulsory strike-off action has been discontinued |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-07-31 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Micro company accounts made up to 2022-07-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-30 with updates |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 124 City Road London EC1V 2NX on 2023-04-30 |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Confirmation statement made on 2023-01-30 with no updates |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Director's details changed for Mr Kouame Epiphane Rodrigue Kouame on 2022-01-01 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-03-31 |
22/02/2222 February 2022 | Micro company accounts made up to 2020-03-31 |
22/02/2222 February 2022 | Confirmation statement made on 2021-01-30 with updates |
22/02/2222 February 2022 | Current accounting period extended from 2022-03-31 to 2022-07-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-30 with updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/04/1923 April 2019 | FIRST GAZETTE |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
30/07/1730 July 2017 | Annual accounts for year ending 30 Jul 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 July 2016 |
30/07/1630 July 2016 | Annual accounts for year ending 30 Jul 2016 |
27/02/1627 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
27/02/1627 February 2016 | CURREXT FROM 31/03/2016 TO 30/07/2016 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | DISS40 (DISS40(SOAD)) |
03/02/153 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 1 April 2014 |
02/02/152 February 2015 | Annual return made up to 30 March 2013 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 March 2013 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 12-14 SYDENHAM ROAD CROYDON CR0 2EE UNITED KINGDOM |
28/10/1428 October 2014 | FIRST GAZETTE |
07/05/147 May 2014 | DISS40 (DISS40(SOAD)) |
29/04/1429 April 2014 | FIRST GAZETTE |
01/04/141 April 2014 | Annual accounts for year ending 01 Apr 2014 |
12/10/1312 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/07/1330 July 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 12 CANUTE GARDENS HAWKSTONE ROAD LONDON SE16 2PN UNITED KINGDOM |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM CYGNET HOUSE 12-14 SYDENHAM ROAD CROYDON SURREY CR0 2EE UNITED KINGDOM |
10/10/1210 October 2012 | DISS40 (DISS40(SOAD)) |
09/10/129 October 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/07/1231 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 19 ACACIA CLOSE LONDON SE8 5EQ UNITED KINGDOM |
31/03/1131 March 2011 | DIRECTOR APPOINTED KOUAME EPIPHANE RODRIGUE KOUAME |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, DIRECTOR KOUAME RODRIGUE |
30/03/1130 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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