CH01 |
On 7th February 2024 director's details were changed
filed on: 7th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th August 2023
filed on: 15th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on 18th March 2021
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 23rd December 2019
filed on: 23rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2019
filed on: 23rd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 12th, October 2019
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on 24th January 2019
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2019
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 28th September 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th September 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 4th April 2018, company appointed a new person to the position of a secretary
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th March 2018
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 1st, December 2017
|
resolution |
Free Download
(1 page)
|
CH01 |
On 30th October 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2016: 1108.50 GBP
filed on: 13th, February 2017
|
capital |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, December 2016
|
resolution |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2016
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2016
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 11th, March 2016
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2015
filed on: 25th, February 2016
|
annual return |
Free Download
(18 pages)
|
AD01 |
Change of registered address from Ev Technology Centre 19 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT England on 9th November 2015 to Ev Technology Centre 19 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT
filed on: 9th, November 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 9th November 2015 to Ev Technology Centre 19 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed delia topco LIMITEDcertificate issued on 02/11/15
filed on: 2nd, November 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, November 2015
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 1098.50 GBP
filed on: 13th, August 2015
|
capital |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 3rd, August 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th June 2015: 1084.50 GBP
filed on: 26th, June 2015
|
capital |
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 24th, June 2015
|
resolution |
Free Download
|
TM01 |
Director's appointment terminated on 13th April 2015
filed on: 7th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th May 2015
filed on: 7th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2014
filed on: 10th, February 2015
|
annual return |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 12th January 2015
filed on: 23rd, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th September 2014
filed on: 18th, November 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 7th, August 2014
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2014: 952.50 GBP
filed on: 9th, July 2014
|
capital |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 9th July 2014
filed on: 9th, July 2014
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 23rd June 2014
filed on: 9th, July 2014
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th July 2014
filed on: 9th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th July 2014
filed on: 9th, July 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 9th, July 2014
|
resolution |
Free Download
(58 pages)
|
CERTNM |
Company name changed delia bidco LIMITEDcertificate issued on 10/06/14
filed on: 10th, June 2014
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th May 2014
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2014
filed on: 20th, May 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th May 2014
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2014
filed on: 20th, May 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th May 2014
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed dunwilco (1841) LIMITEDcertificate issued on 09/05/14
filed on: 9th, May 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2013
|
incorporation |
Free Download
(43 pages)
|