(TM01) Wed, 18th Jan 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 24th Apr 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(10 pages)
|
(SH20) Statement by Directors
filed on: 10th, August 2022
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 10th Aug 2022: 1290.22 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, August 2022
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 10/08/22
filed on: 10th, August 2022
| insolvency
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 25th Apr 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 26th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Apr 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 24th Apr 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 8th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 14th Apr 2016. New Address: 1st Floor, 50-51 Berwick Street London W1F 8SJ. Previous address: 307 Linton House 164-180 Union Street London SE1 0LH
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 19th Apr 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened to Sun, 19th Apr 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 19th May 2015: 1290.32 GBP
capital
|
|
(CERTNM) Company name changed dellasud LIMITEDcertificate issued on 30/04/15
filed on: 30th, April 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 30th, April 2015
| change of name
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 13th, April 2015
| resolution
|
|
(SH02) Sub-division of shares on Tue, 24th Mar 2015
filed on: 13th, April 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 290.35 GBP
filed on: 13th, April 2015
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sun, 27th Apr 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(15 pages)
|
(CH01) On Fri, 25th Apr 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Apr 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd May 2014: 1000.00 GBP
capital
|
|
(CH01) On Fri, 25th Apr 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Apr 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Apr 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Apr 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 3rd Oct 2013. Old Address: Office 311 Winston House 2 Dollis Park Finchley London N3 1HF England
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(TM02) Thu, 8th Aug 2013 - the day secretary's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Apr 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 10th Jan 2013. Old Address: Office 309 Winston House 2 Dollis Park Finchley London N3 1HF United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Apr 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 25th Apr 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On Tue, 16th Nov 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 25th Apr 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 21st May 2010. Old Address: 101 High Road East Finchley London United Kingdom N2 8AG
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 16th Jun 2009 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 7th, April 2009
| capital
|
Free Download
(2 pages)
|
(288b) On Thu, 23rd Oct 2008 Appointment terminate, secretary
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 23rd Oct 2008 Secretary appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 20th Oct 2008 Appointment terminated secretary
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 20th Oct 2008 Secretary appointed
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2008
| incorporation
|
Free Download
(22 pages)
|