DELPHIC INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-10-27 |
01/04/251 April 2025 | Registration of charge 049268610004, created on 2025-04-01 |
27/10/2427 October 2024 | Annual accounts for year ending 27 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-09 with updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-27 |
14/06/2414 June 2024 | Appointment of Mr Fabian Darcy Hulme as a director on 2024-06-01 |
27/10/2327 October 2023 | Annual accounts for year ending 27 Oct 2023 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-10-27 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-09 with updates |
25/07/2325 July 2023 | Previous accounting period shortened from 2022-10-28 to 2022-10-27 |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-09 with updates |
27/10/2227 October 2022 | Annual accounts for year ending 27 Oct 2022 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2021-10-28 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-09 with updates |
28/10/2128 October 2021 | Annual accounts for year ending 28 Oct 2021 |
06/10/216 October 2021 | Satisfaction of charge 049268610002 in full |
05/10/215 October 2021 | Registration of charge 049268610003, created on 2021-10-04 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-28 |
28/10/2028 October 2020 | Annual accounts for year ending 28 Oct 2020 |
27/07/2027 July 2020 | PREVSHO FROM 29/10/2019 TO 28/10/2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
29/10/1929 October 2019 | 29/10/18 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | Annual accounts for year ending 28 Oct 2019 |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM THE PINFOLD POOLE NANTWICH CHESHIRE CW5 6AL |
29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049268610001 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 049268610001 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/09/1526 September 2015 | 10/10/14 STATEMENT OF CAPITAL GBP 50000 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STUART HULME / 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY STUART HULME / 31/10/2014 |
31/10/1431 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/08/1422 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049268610002 |
29/07/1429 July 2014 | PREVSHO FROM 31/10/2013 TO 30/10/2013 |
19/11/1319 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049268610001 |
18/11/1318 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/09/133 September 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN HOCKNELL |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK HOCKNELL / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STUART HULME / 19/10/2009 |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
05/02/075 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
05/02/075 February 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
26/10/0526 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 4A HIGHTOWN SANDBACH CHESHIRE CW11 1AB |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DELPHIC INTERNATIONAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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