DELPH CONCEPT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

20/01/2520 January 2025 Appointment of Miss Koutouan-Bie Ella Gertrude Badjo as a director on 2024-12-01

View Document

20/01/2520 January 2025 Cessation of Kouame Epiphane Rodrigue Kouame as a person with significant control on 2024-12-01

View Document

20/01/2520 January 2025 Notification of Koutouan-Bie Ella Gertrude Badjo as a person with significant control on 2024-12-01

View Document

20/01/2520 January 2025 Termination of appointment of Kouame Epiphane Rodrigue Kouame as a director on 2024-12-01

View Document

01/08/241 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Micro company accounts made up to 2022-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 124 City Road London EC1V 2NX on 2023-04-30

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Director's details changed for Mr Kouame Epiphane Rodrigue Kouame on 2022-01-01

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-03-31

View Document

22/02/2222 February 2022 Micro company accounts made up to 2020-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-01-30 with updates

View Document

22/02/2222 February 2022 Current accounting period extended from 2022-03-31 to 2022-07-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 July 2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

27/02/1627 February 2016 CURREXT FROM 31/03/2016 TO 30/07/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 1 April 2014

View Document

02/02/152 February 2015 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 12-14 SYDENHAM ROAD CROYDON CR0 2EE UNITED KINGDOM

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 12 CANUTE GARDENS HAWKSTONE ROAD LONDON SE16 2PN UNITED KINGDOM

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM CYGNET HOUSE 12-14 SYDENHAM ROAD CROYDON SURREY CR0 2EE UNITED KINGDOM

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 19 ACACIA CLOSE LONDON SE8 5EQ UNITED KINGDOM

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED KOUAME EPIPHANE RODRIGUE KOUAME

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR KOUAME RODRIGUE

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information