DELPHONIC LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

29/10/2329 October 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/01/2114 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 14 QUEEN SQUARE BATH BA1 2HN ENGLAND

View Document

07/02/197 February 2019 30/11/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM WHITE

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION ISABEL WHITE

View Document

22/12/1722 December 2017 06/06/17 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR CALUM WHITE

View Document

13/12/1713 December 2017 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

21/11/1721 November 2017 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

06/06/176 June 2017 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