DELPHIX SOFTWARE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Registered office address changed from Fourth Floor St James House St James' Square Cheltenham GL50 3PR England to The Capitol Building Second Floor, Suite 3 Oldbury Bracknell RG12 8FZ on 2024-05-23

View Document

10/04/2410 April 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

10/04/2410 April 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

09/04/249 April 2024 Termination of appointment of Steven Francis Carbone as a director on 2024-04-05

View Document

09/04/249 April 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

09/04/249 April 2024 Appointment of Sara Marie Kilian as a director on 2024-04-05

View Document

09/04/249 April 2024 Appointment of Mr Michael Charles Goergen as a director on 2024-04-05

View Document

09/04/249 April 2024 Appointment of Sara Marie Kilian as a secretary on 2024-04-05

View Document

09/04/249 April 2024 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-04-05

View Document

09/04/249 April 2024 Termination of appointment of Hilary Susan Ahern as a director on 2024-04-05

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-17 with updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/02/232 February 2023 Full accounts made up to 2022-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

02/02/222 February 2022 Full accounts made up to 2021-01-31

View Document

18/01/2218 January 2022 Director's details changed for Mr Steven Francis Carbone on 2022-01-17

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

18/01/2218 January 2022 Director's details changed for Mr Steven Francis Carbone on 2022-01-17

View Document

17/12/2117 December 2021 Appointment of Ms Hilary Susan Ahern as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Stewart John Grierson as a director on 2021-12-10

View Document

21/06/2121 June 2021 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 2021-06-21

View Document

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR STEVEN FRANCIS CARBONE

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR STEWART JOHN GRIERSON

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEDIDIAH YUEH

View Document

03/09/153 September 2015 AUDITOR'S RESIGNATION

View Document

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/03/1311 March 2013 PREVEXT FROM 31/12/2012 TO 31/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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