DELPHI ASSETS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/04/231 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

02/11/212 November 2021 Director's details changed for Ms Maria Eleni Christodoulou on 2021-11-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930023

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030033930014

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930022

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930021

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930011

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930012

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930014

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930015

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930013

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930017

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930016

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930018

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930019

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030033930020

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

05/12/185 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/12/1728 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STELIOS ATHOS CHRISTODOULOU / 15/03/2017

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MS MARIA ELENI CHRISTODOULOU

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR ACHILLEAS CHRISTOU

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/04/1626 April 2016 01/10/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 01/10/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 01/10/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030033930010

View Document

22/05/1322 May 2013 01/10/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/01/126 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY NICOS POLYDORIDES

View Document

08/06/118 June 2011 SECRETARY APPOINTED MR PANAYIOTIS XENOPHONTOS

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/01/107 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/01/0810 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 132 SALMON STREET LONDON NW9 8NT

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/01/953 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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