DELPHI PRESS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/05/1510 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANGELO HARALAMBOUS / 16/09/2014

View Document

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO HARALAMBOUS / 16/09/2014

View Document

10/05/1510 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/05/1510 May 2015 REGISTERED OFFICE CHANGED ON 10/05/2015 FROM 18 CHARTER ROAD KINGSTON SURREY KT1 3PY

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/05/145 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO HARALAMBOUS / 01/11/2009

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/05/1220 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO HARALAMBOUS / 01/05/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 PARTICULARS FOR THE REGISTRATION OF A CHARGE TO SECURE A SERIES OF DEBENTURES / CHARGE NO: 1

View Document

22/05/0822 May 2008 SINGLE MEMBER CO DIRECTOR RESIGNATION 07/05/2008

View Document

21/05/0821 May 2008 SUBSCRIPTION OF SHRS 12/05/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR HARRY HARALAMBOUS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/01/0430 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 14 SAVILL GARDENS LONDON SW20 0UJ

View Document

28/06/0128 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 EXEMPTION FROM APPOINTING AUDITORS 09/03/01

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 14 SAVILL GARDENS LONDON SW20 0UJ

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 61 HACKINGTON CRESCENT BECKENHAM KENT BR3 1RY

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 34 BERKELEY ROAD LONDON N8 8RU

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 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