DELPH PROMOTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Fabian Delph on 2025-06-12

View Document

12/06/2512 June 2025 Change of details for Mr Fabian Delph as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-06-12

View Document

19/03/2519 March 2025 Previous accounting period shortened from 2024-06-21 to 2024-06-20

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

18/06/2418 June 2024 Previous accounting period shortened from 2023-06-22 to 2023-06-21

View Document

25/03/2425 March 2024 Registration of charge 096561240007, created on 2024-03-22

View Document

25/03/2425 March 2024 Registration of charge 096561240008, created on 2024-03-22

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-06-24 to 2023-06-22

View Document

21/03/2421 March 2024 Previous accounting period extended from 2023-06-23 to 2023-06-24

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-06-23

View Document

21/06/2321 June 2023 Annual accounts for year ending 21 Jun 2023

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2022-06-24 to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-06-26

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM SUITE 7C, THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ UNITED KINGDOM

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN DELPH / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HALL / 24/08/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 Annual accounts for year ending 26 Jun 2020

View Accounts

19/06/2019 June 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

25/03/2025 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM SUITE 7C, THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ UNITED KINGDOM

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN DELPH / 25/06/2019

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR STEPHEN DAVID HALL

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096561240003

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096561240004

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096561240001

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096561240002

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096561240005

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096561240006

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096561240003

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096561240004

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096561240001

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096561240002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH HOULIHAN

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MISS SHEELAGH ANNE HOULIHAN

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIAN DELPH

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN DELPH / 08/03/2016

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA UNITED KINGDOM

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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