DELPH PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

08/01/258 January 2025 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 35 Ballards Lane London N3 1XW on 2025-01-08

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960002 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960020 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960019 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960018 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960017 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960016 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960015 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960014 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960013 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960012 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960011 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960010 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960009 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960008 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960006 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960007 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960005 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960004 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960003 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 099663960001 in full

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024 Statement of capital on 2024-06-20

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Resolutions

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

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

View Accounts

16/11/2216 November 2022

View Document

16/11/2216 November 2022 Statement of capital on 2022-11-16

View Document

16/11/2216 November 2022

View Document

16/11/2216 November 2022 Resolutions

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Accounts

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

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 12/07/2019

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960019

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960020

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960009

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960010

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960011

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960012

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960013

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960014

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960016

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960015

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960017

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960018

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960003

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960002

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960001

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960004

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960008

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960005

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960007

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099663960006

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CROCKER

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELPH 3 LLP

View Document

15/05/1915 May 2019 CESSATION OF DELPH 3 LLP AS A PSC

View Document

15/05/1915 May 2019 CESSATION OF PAUL CROCKER AS A PSC

View Document

14/05/1914 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 9493756

View Document

14/05/1914 May 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/04/1926 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 9756

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 04/09/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROCKER / 04/09/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/01/1625 January 2016 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