DELPHI PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Stavros Styllis on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Mr Stavros Styllis as a person with significant control on 2024-10-18

View Document

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

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Director's details changed for Mr Stavros Styllis on 2024-05-02

View Document

24/04/2424 April 2024 Second filing of Confirmation Statement dated 2024-02-04

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

01/12/221 December 2022 Director's details changed for Mr Rory Angus Stuart Brown on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Ms Cleo Styllis as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from 94 Weston Park Crouch End London N8 9PP England to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Ms Marie Styllis on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Stavros Styllis on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Miss Cleo Styllis on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Ms Marie Styllis as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Stavros Styllis as a person with significant control on 2022-11-08

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MS MARIE STYLLIS / 06/04/2016

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEO STYLLIS

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAVROS STYLLIS

View Document

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

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094225630001

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094225630002

View Document

05/02/195 February 2019 CESSATION OF MARIE BROWN AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE STYLLIS

View Document

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

View Accounts

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 PREVSHO FROM 28/02/2016 TO 30/09/2015

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR RORY ANGUS STUART BROWN

View Document

04/02/154 February 2015 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