CS01 |
Confirmation statement with no updates Saturday 17th February 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th February 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th February 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Monday 22nd February 2021.
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th February 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 10th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th February 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Wednesday 10th July 2019.
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wednesday 10th July 2019 - new secretary appointed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 29th March 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 10th July 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on Friday 29th March 2019
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX United Kingdom to Berkeley House 304 Regents Park Road London N3 2JY on Thursday 1st November 2018
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094438050002, created on Monday 17th September 2018
filed on: 25th, September 2018
|
mortgage |
Free Download
(29 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th February 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Wednesday 17th February 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, November 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2015
|
resolution |
|
MR01 |
Registration of charge 094438050001, created on Thursday 12th March 2015
filed on: 17th, March 2015
|
mortgage |
Free Download
(31 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Wednesday 4th March 2015
filed on: 4th, March 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed dellmes interco LIMITEDcertificate issued on 19/02/15
filed on: 19th, February 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2015
|
incorporation |
Free Download
(9 pages)
|