INSTANT DELIGHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

23/04/2523 April 2025 Director's details changed for Mrs Nana Afua Mensah on 2025-04-23

View Document

29/12/2429 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Registered office address changed from 27 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY England to 29 Pembroke Road Stocklake Industrial Estate Aylesbury Buckinghamshire HP20 1DB on 2024-11-16

View Document

29/05/2429 May 2024 Notification of Joseph Mensah as a person with significant control on 2024-04-10

View Document

28/05/2428 May 2024 Change of details for Mrs Nana Afua Mensah as a person with significant control on 2024-04-10

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Satisfaction of charge 075590500001 in full

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 Registered office address changed from , Green Farm Buildings High Street, Lois Weedon, Towcester, Northamptonshire, NN12 8PL, England to 27 Low Farm Place Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY on 2019-04-11

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM GREEN FARM BUILDINGS HIGH STREET LOIS WEEDON TOWCESTER NORTHAMPTONSHIRE NN12 8PL ENGLAND

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075590500001

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 101 CAXTON COURT GARAMONDE DRIVE WYMBUSH MILTON KEYNES BUCKINGHAMSHIRE MK8 8DD

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/03/188 March 2018 Registered office address changed from , 101 Caxton Court, Garamonde Drive Wymbush, Milton Keynes, Buckinghamshire, MK8 8DD to 27 Low Farm Place Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY on 2018-03-08

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR JOSEPH MENSAH

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MENSAH

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 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