DEDELYANOV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

03/11/223 November 2022 Change of details for Mr Aleksandar Grigorov Popov as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Aleksandar Grigorov Popov on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from Flat 13 Lorraine Court 32-34 Camborne Road Sutton SM2 6RE England to 20 Bisley Close Worcester Park KT4 8PN on 2022-11-02

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CESSATION OF ALEKSANDAR GRIGOROV POPOV AS A PSC

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM FLAT 2 PLAZA HEIGHTS 12 MAUD ROAD LONDON E10 5QS ENGLAND

View Document

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

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDAR GRIGOROV POPOV

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 107C ST. JAMES ROAD SUTTON SURREY SM1 2TJ

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR GRIGOROV POPOV / 26/01/2016

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 9 EMERALD CLOSE LONDON E16 3TS

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR GRIGOROV POPOV / 05/11/2015

View Document

30/10/1530 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR GALIN GALEV

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR ALEKSANDAR GRIGOROV POPOV

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 87 KENILWORTH AVENUE LONDON E17 4PD

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY IVAYLO DEDELYANOV

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 46 NORTHBANK ROAD LONDON E17 4JZ ENGLAND

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR GALIN NIKOLAEV GALEV

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR IVAYLO DEDELYANOV

View Document

16/02/1416 February 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/02/149 February 2014 PREVSHO FROM 31/08/2014 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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