DELPHI DERIVATIVES LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

01/09/231 September 2023 Liquidators' statement of receipts and payments to 2023-06-07

View Document

22/02/2222 February 2022 Satisfaction of charge 042510340002 in full

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Purchase of own shares.

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-17

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

09/02/219 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE MARTIN

View Document

25/09/2025 September 2020 PREVSHO FROM 30/03/2020 TO 31/12/2019

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KELLAND / 14/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

18/02/1918 February 2019 SUB-DIVISION 24/07/17

View Document

14/02/1914 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2018

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE MARTIN / 11/12/2018

View Document

16/08/1816 August 2018 12/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 SUB-DIVISION 24/07/17

View Document

18/08/1718 August 2017 24/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042510340002

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042510340001

View Document

31/07/1431 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLAND / 10/07/2012

View Document

09/08/129 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

15/09/1015 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM LANGRAN / 14/04/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM LANGRAN / 14/04/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLAND / 01/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARTIN / 15/07/2009

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARTIN / 13/07/2007

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0310 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

10/08/0310 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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