Advanced company searchLink opens in new window

DELIN VENTURES ADVISORS LIMITED

Company number 10686661

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
16 Jan 2024 AD01 Registered office address changed from 1st Floor 5 - 6 Argyll Street London W1F 7TE England to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024
12 Oct 2023 AP01 Appointment of Mr Jakub Czarnecki as a director on 11 October 2023
10 Oct 2023 TM01 Termination of appointment of Colin Howard Sims as a director on 6 October 2023
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
20 Mar 2023 TM01 Termination of appointment of Marshall E Ungar as a director on 15 March 2023
20 Jan 2023 AD01 Registered office address changed from 1st Floor, 5-6 Argyll Street 1st Floor, 5-6 Argyll Street London W1F 7TE England to 1st Floor 5 - 6 Argyll Street London W1F 7TE on 20 January 2023
05 Dec 2022 AD01 Registered office address changed from 15 Stukeley Street 1st Floor London WC2B 5LT England to 1st Floor, 5-6 Argyll Street 1st Floor, 5-6 Argyll Street London W1F 7TE on 5 December 2022
15 Nov 2022 AD01 Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 15 Stukeley Street 1st Floor London WC2B 5LT on 15 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 AP01 Appointment of Dr Colin Howard Sims as a director on 9 August 2022
27 Jul 2022 AD01 Registered office address changed from 23 Princes Street London W1B 2LX United Kingdom to 1st Floor, 5-6 Argyll Street London W1F 7TE on 27 July 2022
07 Apr 2022 RP04TM01 Second filing for the termination of Mark Adrian Kirkland as a director
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
11 Mar 2022 TM01 Termination of appointment of Mark Adrian Kirkland as a director on 11 March 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 07/04/2022.
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
06 Dec 2021 AP01 Appointment of Mr Marshall E Ungar as a director on 2 December 2021
01 Sep 2021 TM01 Termination of appointment of Nicholas Robert Coleman as a director on 20 August 2021
19 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
10 Feb 2021 AP03 Appointment of Mr Roderick Paul Macdonald Gillies as a secretary on 3 February 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Sep 2020 TM01 Termination of appointment of Ross Waide as a director on 27 September 2020
14 Sep 2020 AP01 Appointment of Mr Nicholas Robert Coleman as a director on 8 September 2020
25 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates