DELPHINE HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-26

View Document

14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Appointment of a voluntary liquidator

View Document

23/06/2323 June 2023 Registered office address changed from 57 Lower Bristol Road Weston-Super-Mare BS23 2PX United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2023-06-23

View Document

22/06/2322 June 2023 Declaration of solvency

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

05/12/225 December 2022 Director's details changed for Mr Martin Thomas Wyatt on 2022-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELPHINE HOLDINGS NO.2 LIMITED

View Document

13/12/1913 December 2019 CESSATION OF MARTIN AND PAMELA WYATT DISCRETIONARY SETTLEMENT 2009 AS A PSC

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA WYATT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/03/1421 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MRS PAMELA DELPHINE WYATT

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

11/02/1011 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN THOMAS WYATT / 03/02/2010

View Document

10/12/0910 December 2009 SUB-DIVISION 01/12/09

View Document

10/12/0910 December 2009 SUB DIVISION 01/12/2009

View Document

09/10/099 October 2009 14/09/09 STATEMENT OF CAPITAL GBP 8

View Document

03/02/093 February 2009 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