Advanced company searchLink opens in new window

DELI EXPERIENCES LTD

Company number 11651144

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)
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
01 Nov 2022 CH01 Director's details changed for Ms Wendy Dempsey on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Ms Pamela Fraser Solomon on 1 November 2022
21 Jul 2022 AD01 Registered office address changed from 202 Eyre Street Sheffield South Yorkshire S1 4QZ United Kingdom to Denby Suite Denby Suite, Cuthbert House Arley Street Sheffield South Yorkshire S2 4QP on 21 July 2022
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
09 Oct 2020 AP01 Appointment of Ms Pamela Fraser Solomon as a director on 28 September 2020
09 Oct 2020 TM01 Termination of appointment of Turan Ali as a director on 28 September 2020
09 Oct 2020 AP01 Appointment of Ms Wendy Dempsey as a director on 28 September 2020
28 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 28 February 2020
15 Apr 2020 AP01 Appointment of Mr David Alexander Ralf as a director on 18 March 2020
15 Apr 2020 TM01 Termination of appointment of Jessica Kate Brewster as a director on 28 February 2020
26 Mar 2020 AP01 Appointment of Mr Turan Ali as a director on 18 March 2020
26 Mar 2020 TM01 Termination of appointment of Roland Daniel Smith as a director on 17 March 2020
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2020 CS01 Confirmation statement made on 29 October 2019 with no updates
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 1