DELIMPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/09/202 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUVINUM FOOD & BEVERAGE AB |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
| 26/04/1926 April 2019 | CESSATION OF PEHR GUSTAV ALLERT AS A PSC |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/09/187 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 07/03/187 March 2018 | DIRECTOR APPOINTED CARL-VIGGO JOHANNES OLSTLUND |
| 22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PEHR ALLERT |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O THRINGS LLP 5TH FLOOR, THE PARAGON COUNTERSLIP BRISTOL BS1 6BX ENGLAND |
| 02/03/172 March 2017 | Registered office address changed from , C/O Thrings Llp, 5th Floor, the Paragon Counterslip, Bristol, BS1 6BX, England to Parsons Green House 27 Parsons Green Lane London SW6 4HH on 2017-03-02 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/12/1616 December 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
| 28/06/1628 June 2016 | Registered office address changed from , the Paragon Counterslip, Bristol, BS1 6BX, United Kingdom to Parsons Green House 27 Parsons Green Lane London SW6 4HH on 2016-06-28 |
| 28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE PARAGON COUNTERSLIP BRISTOL BS1 6BX UNITED KINGDOM |
| 20/04/1620 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/04/1620 April 2016 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
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