DELPH STREET LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Termination of appointment of Harjoth Singh Sekhon as a director on 2025-07-12 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
29/08/2429 August 2024 | Satisfaction of charge 101607810003 in full |
29/08/2429 August 2024 | Satisfaction of charge 101607810002 in full |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
07/02/247 February 2024 | Registration of charge 101607810006, created on 2024-02-02 |
15/09/2315 September 2023 | Registration of charge 101607810004, created on 2023-09-14 |
15/09/2315 September 2023 | Registration of charge 101607810005, created on 2023-09-14 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
23/02/2323 February 2023 | Termination of appointment of Mohinder Singh Jagpal as a director on 2023-02-23 |
23/02/2323 February 2023 | Termination of appointment of Bahadar Singh as a director on 2023-02-23 |
23/02/2323 February 2023 | Cessation of Bahadar Singh as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Appointment of Mr Harjoth Singh Sekhon as a director on 2023-02-23 |
23/02/2323 February 2023 | Cessation of Mohinder Singh Jagpal as a person with significant control on 2023-02-23 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/04/226 April 2022 | Micro company accounts made up to 2021-05-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
28/09/2128 September 2021 | Termination of appointment of Belinda Louise Wilkinson as a director on 2021-09-09 |
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 |
28/09/2128 September 2021 | Appointment of Mr Balwinder Singh as a director on 2021-09-09 |
28/09/2128 September 2021 | Appointment of Mr Mohinder Singh Jagpal as a director on 2021-09-09 |
28/09/2128 September 2021 | Termination of appointment of Belinda Grashion as a director on 2021-09-09 |
28/09/2128 September 2021 | Cessation of Belinda Grashion as a person with significant control on 2021-09-09 |
28/09/2128 September 2021 | Notification of Mohinder Singh Jagpal as a person with significant control on 2021-09-09 |
28/09/2128 September 2021 | Notification of Balwinder Singh as a person with significant control on 2021-09-09 |
02/08/212 August 2021 | Appointment of Mrs Belinda Grashion as a director on 2021-08-02 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CESSATION OF BELINDA LOUISE WILKINSON AS A PSC |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS BELINDA GRASHION / 31/07/2019 |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/01/1831 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
05/12/175 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101607810001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
04/05/164 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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