KELLYDELI UK LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Appointment of Mr Mark Jonathan Buley as a director on 2025-05-22

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Ian Jeremy Roberts as a director on 2024-10-18

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Appointment of Mrs Rebecca Urmila Rajeswaran as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Daniel Marcus Coole as a director on 2024-04-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Registration of charge 093382880001, created on 2023-06-02

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

01/04/221 April 2022 Registered office address changed from Office 06 113 Wework the Bower 207 Old Street London EC1V 9NR United Kingdom to 91-93 Great Eastern Street London EC2A 3HZ on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / KELLYDELI COMPANY LIMITED / 01/11/2018

View Document

30/01/1930 January 2019 AUDITOR'S RESIGNATION

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 35 35 LUKE STREET LONDON EC2A 4LH UNITED KINGDOM

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 35 LUKE STREET LONDON EC2A 4LH UNITED KINGDOM

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 27 CORSHAM STREET LONDON N1 6DR

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEUM CHOI

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED BRUNO TROMEUR

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED DANIEL COOLE

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM KELLYDELI UK LTD JEROME CASTAING - SUITE 112 150 MINORIES STREET LONDON EC3N 1LS ENGLAND

View Document

13/01/1613 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/143 December 2014 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