Advanced company searchLink opens in new window

DELAPENA GROUP LIMITED

Company number 11111016

Filter by category

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)
16 Jan 2024 AA Unaudited abridged accounts made up to 30 June 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
13 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 119.8
13 Jan 2022 AA Unaudited abridged accounts made up to 30 June 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 113.6
09 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
16 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
26 Nov 2019 PSC04 Change of details for Mr David Robert Arthur as a person with significant control on 26 November 2019
08 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
22 Oct 2019 CH01 Director's details changed for Mrs Sandra Margaret Arthur on 17 October 2019
17 Oct 2019 AP01 Appointment of Mrs Sandra Margaret Arthur Arthur as a director on 1 October 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2019 AD01 Registered office address changed from The Runnings Cheltenham Gloucestershire GL51 9NT England to The Runnings Cheltenham Gloucestershire GL51 9NJ on 4 July 2019
04 Jul 2019 AD01 Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to The Runnings Cheltenham Gloucestershire GL51 9NT on 4 July 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
14 Dec 2018 PSC07 Cessation of Martin Paul Elliott as a person with significant control on 31 December 2017
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 106.3
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 107.30
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 100.00