CONTINUOUS DELIVERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/07/242 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-19 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Cessation of Catherine Farley as a person with significant control on 2023-10-26 |
| 22/03/2422 March 2024 | Notification of Kave Properties Limited as a person with significant control on 2023-10-26 |
| 22/03/2422 March 2024 | Cessation of David Robert Farley as a person with significant control on 2023-10-26 |
| 26/09/2326 September 2023 | Director's details changed for Mr David Robert Farley on 2023-09-26 |
| 26/09/2326 September 2023 | Change of details for Mrs Catherine Farley as a person with significant control on 2023-09-26 |
| 26/09/2326 September 2023 | Change of details for Mr David Robert Farley as a person with significant control on 2023-09-26 |
| 26/09/2326 September 2023 | Director's details changed for Mrs Catherine Farley on 2023-09-26 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM C/O BI ACCOUNTANCY GLOBE SQUARE DUKINFIELD MANCHESTER SK16 4RF ENGLAND |
| 21/07/2021 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/07/195 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 25/05/1825 May 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE FARLEY |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FARLEY |
| 30/05/1730 May 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/07/163 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE FARLEY / 01/11/2015 |
| 19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT FARLEY / 01/11/2015 |
| 19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP7 9QS |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/06/1525 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 27/05/1527 May 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
| 20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 5 BULBOURNE ROAD TRING HERTFORDSHIRE HP23 5HF ENGLAND |
| 18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX UNITED KINGDOM |
| 19/06/1419 June 2014 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
| 19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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