Advanced company searchLink opens in new window

DELIVERY CODE LIMITED

Company number 08662491

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
26 Mar 2024 CH01 Director's details changed for Lee David Taylor on 2 May 2023
21 Mar 2024 RP04AP01 Second filing for the appointment of Mr Lee David Taylor as a director
08 Sep 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
08 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
08 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
08 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
23 May 2023 RP04AP01 Second filing for the appointment of Mr Lee Taylor as a director
02 May 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 9th Floor 107 Cheapside London EC2V 6DN on 2 May 2023
19 Apr 2023 AP04 Appointment of Ohs Secretaries Limited as a secretary on 17 April 2023
13 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
22 Sep 2022 AA Audit exemption subsidiary accounts made up to 30 November 2021
22 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/21
02 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/21
02 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/21
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
04 Jan 2022 AP01 Appointment of Lee Taylor as a director on 22 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on the 23/05/2023 and 21/03/2024.
04 Jan 2022 TM01 Termination of appointment of Thomas Guy Stokely as a director on 22 December 2021
04 Jan 2022 TM02 Termination of appointment of Guy Stokely as a secretary on 22 December 2021
04 Jan 2022 TM01 Termination of appointment of Guy Robert Stokely as a director on 22 December 2021
03 Jul 2021 CS01 Confirmation statement made on 3 April 2021 with updates
16 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
16 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 November 2020
22 Dec 2020 PSC07 Cessation of Thomas Guy Stokely as a person with significant control on 21 December 2020
22 Dec 2020 PSC07 Cessation of Guy Robert Stokely as a person with significant control on 21 December 2020