- Company Overview for DELACOM LTD (11604543)
- Filing history for DELACOM LTD (11604543)
- People for DELACOM LTD (11604543)
- More for DELACOM LTD (11604543)
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) |
---|---|---|---|
05 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL on 29 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 10 Queen Street Ipswich Suffolk IP1 1SS on 2 November 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
11 Oct 2019 | PSC04 | Change of details for Mr Nicholas William Delacamp as a person with significant control on 12 November 2018 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Nicholas William Delacamp on 18 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mrs Nichola Delacamp on 18 February 2019 | |
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
09 Jan 2019 | AD01 | Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 9 January 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from 2 Hering Drive Heybridge Maldon CM9 4PP United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 November 2018 | |
04 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-04
|