DELPH STREET LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Harjoth Singh Sekhon as a director on 2025-07-12

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

29/08/2429 August 2024 Satisfaction of charge 101607810003 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 101607810002 in full

View Document

06/06/246 June 2024 Registered office address changed from Richmonds Accountants Limited Sheepscar Way Leeds LS7 3JB England to Suite 101 Radley House, Richardshaw Road, Pudsey Leeds LS28 6LE on 2024-06-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Registration of charge 101607810006, created on 2024-02-02

View Document

15/09/2315 September 2023 Registration of charge 101607810004, created on 2023-09-14

View Document

15/09/2315 September 2023 Registration of charge 101607810005, created on 2023-09-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Termination of appointment of Mohinder Singh Jagpal as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of Bahadar Singh as a director on 2023-02-23

View Document

23/02/2323 February 2023 Cessation of Bahadar Singh as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mr Harjoth Singh Sekhon as a director on 2023-02-23

View Document

23/02/2323 February 2023 Cessation of Mohinder Singh Jagpal as a person with significant control on 2023-02-23

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Termination of appointment of Belinda Louise Wilkinson as a director on 2021-09-09

View Document

28/09/2128 September 2021 Registered office address changed from C/O Certax Accounting Doncaster Ltd 12 High Road Balby Doncaster South Yorkshire DN4 0PL United Kingdom to Richmonds Accountants Limited Sheepscar Way Leeds LS7 3JB on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mr Balwinder Singh as a director on 2021-09-09

View Document

28/09/2128 September 2021 Appointment of Mr Mohinder Singh Jagpal as a director on 2021-09-09

View Document

28/09/2128 September 2021 Termination of appointment of Belinda Grashion as a director on 2021-09-09

View Document

28/09/2128 September 2021 Cessation of Belinda Grashion as a person with significant control on 2021-09-09

View Document

28/09/2128 September 2021 Notification of Mohinder Singh Jagpal as a person with significant control on 2021-09-09

View Document

28/09/2128 September 2021 Notification of Balwinder Singh as a person with significant control on 2021-09-09

View Document

02/08/212 August 2021 Appointment of Mrs Belinda Grashion as a director on 2021-08-02

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CESSATION OF BELINDA LOUISE WILKINSON AS A PSC

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MRS BELINDA GRASHION / 31/07/2019

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101607810001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/05/164 May 2016 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