Advanced company searchLink opens in new window

DELECTABLE AUTOS UK LTD

Company number 11224879

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)
17 Apr 2024 AA Micro company accounts made up to 28 February 2024
17 Nov 2023 AD01 Registered office address changed from 142 Cromwell Road London SW7 4EF England to 124 City Road London EC1V 2NX on 17 November 2023
25 Sep 2023 AA Micro company accounts made up to 28 February 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
17 May 2022 AAMD Amended total exemption full accounts made up to 28 February 2022
06 May 2022 AA Micro company accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 28 February 2021
09 Jun 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
07 Sep 2020 PSC01 Notification of Nnanyelugo Gabriel Okeke as a person with significant control on 7 September 2020
07 Sep 2020 PSC07 Cessation of Obinna Chidinma Okeke as a person with significant control on 7 September 2020
03 Jul 2020 AA Micro company accounts made up to 28 February 2020
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
20 Feb 2020 AP01 Appointment of Nnanyelugo Gabriel Okeke as a director on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of Obinna Chidinma Okeke as a director on 20 February 2020
27 Aug 2019 PSC04 Change of details for Mr Obinna Chidinma Okeke as a person with significant control on 27 August 2019
27 Aug 2019 CH03 Secretary's details changed for Mr Obinna Chidinma Okeke on 27 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Obinna Chidinma Okeke on 27 August 2019
19 Jul 2019 CH01 Director's details changed for Mr Obinna Chidinma Okeke on 19 July 2019
19 Jul 2019 AD01 Registered office address changed from 142 Cromwell Road London Uk SW7 4EF England to 142 Cromwell Road London SW7 4EF on 19 July 2019
19 Jul 2019 CH03 Secretary's details changed for Mr Obinna Chidinma Okeke on 19 July 2019
19 Jul 2019 PSC04 Change of details for Mr Obinna Chidinma Okeke as a person with significant control on 19 July 2019