DELPH25 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mr Peter John Murphy as a person with significant control on 2025-04-24

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Peter John Murphy on 2025-04-24

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Peter John Murphy on 2025-07-17

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

07/08/257 August 2025 NewChange of details for Mr Peter John Murphy as a person with significant control on 2025-04-24

View Document

31/03/2531 March 2025 Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Peter John Murphy on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Gregory Yakovlev on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Peter John Murphy as a person with significant control on 2025-03-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

19/08/2419 August 2024 Change of details for Mr Peter John Murphy as a person with significant control on 2024-07-15

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Gregory Yakovlev on 2021-06-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

02/04/212 April 2021 REGISTERED OFFICE CHANGED ON 02/04/2021 FROM TROJAN HOUSE, 34 ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

02/04/212 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MURPHY / 01/04/2021

View Document

02/04/212 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY YAKOVLEV / 01/04/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MURPHY / 01/04/2021

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MURPHY / 28/06/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MURPHY / 28/06/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR GREGORY YAKOVLEV

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/03/1931 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY ADAM HAYES

View Document

19/07/1719 July 2017 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