DELFUNK GLOBAL SERVICES (UK) LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

06/04/256 April 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

06/04/256 April 2025 Micro company accounts made up to 2025-01-24

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Annual accounts for year ending 24 Jan 2025

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Registered office address changed from PO Box 4385 11132581 - Companies House Default Address Cardiff CF14 8LH to Regus Strand (2319) Golden Cross House 8 Duncannon Street London WC2N 4JF on 2024-03-04

View Document

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

View Accounts

13/01/2413 January 2024 Register inspection address has been changed to Regus Strand 8 Duncannon Street Room 308 Golden Cross House London WC2N 4JF

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

05/01/245 January 2024 Registered office address changed to PO Box 4385, 11132581 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05

View Document

14/10/2314 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

11/01/2311 January 2023 Confirmation statement made on 2022-11-13 with updates

View Document

11/01/2311 January 2023 Registered office address changed from 12 Gleneagles Close London SE16 3BX United Kingdom to 1 Northumberland Avenue London WC2N 5BW on 2023-01-11

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR OLUSOLA DASAOLU

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR AZEEZ MAKANJUOLA DASAOLU

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

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

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

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

View Accounts

04/01/184 January 2018 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