DELIVER-E LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from 3B Unit 3B Chequers End, Chequers Lane Cadmore End HP14 3PQ United Kingdom to Unit 3B Chequers End Chequers Lane Cadmore End HP14 3PQ on 2025-08-05 |
05/08/255 August 2025 New | Confirmation statement made on 2025-06-27 with no updates |
04/08/254 August 2025 New | Registered office address changed from Unit 28 Easter Park Benyon Road Silchester Reading RG7 2PQ England to 3B Unit 3B Chequers End, Chequers Lane Cadmore End HP14 3PQ on 2025-08-04 |
02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/08/2423 August 2024 | Confirmation statement made on 2024-06-27 with no updates |
12/04/2412 April 2024 | Accounts for a dormant company made up to 2023-10-31 |
06/11/236 November 2023 | Registered office address changed from 2 Unit 2 Comet House Calleva Park Aldermaston Berkshire England to Unit 28 Benyon Road Silchester Reading RG7 2PQ on 2023-11-06 |
06/11/236 November 2023 | Registered office address changed from Unit 28 Benyon Road Silchester Reading RG7 2PQ England to Unit 28 Easter Park Benyon Road Silchester Reading RG7 2PQ on 2023-11-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/08/2315 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
27/06/2327 June 2023 | Termination of appointment of John Stephen Mccue as a director on 2023-06-27 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
02/12/222 December 2022 | Registered office address changed from 1,Shepperton Marina Felix Lane Shepperton, Middlesex TW17 8NS England to 2 Unit 2 Comet House Calleva Park Aldermaston Berkshire on 2022-12-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Current accounting period shortened from 2021-12-31 to 2021-10-31 |
22/07/2122 July 2021 | Appointment of Mr John Stephen Mccue as a director on 2021-07-22 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with updates |
22/07/2122 July 2021 | Notification of John Mccue as a person with significant control on 2021-07-22 |
21/05/2121 May 2021 | 21/05/21 STATEMENT OF CAPITAL GBP 240 |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 16 WILLOWMEAD SQUARE MARLOW BUCKINGHAMSHIRE SL7 1HP ENGLAND |
01/12/201 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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