Advanced company searchLink opens in new window

DELLI LIMITED

Company number 13063011

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)
03 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
03 Jan 2024 PSC04 Change of details for Mr Simon Brian Beckerman as a person with significant control on 22 July 2023
03 Jan 2024 CH01 Director's details changed for Mr Simon Brian Beckerman on 22 July 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
13 Dec 2022 PSC04 Change of details for Mr Simon Brian Beckerman as a person with significant control on 5 August 2022
13 Dec 2022 PSC04 Change of details for Mr Simon Brian Beckerman as a person with significant control on 23 December 2020
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 183.33332
23 Aug 2022 MA Memorandum and Articles of Association
23 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 04/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2022 SH08 Change of share class name or designation
22 Aug 2022 AP01 Appointment of Mrs Marie Petrovicka as a director on 4 August 2022
22 Aug 2022 AP01 Appointment of Mr Daniel David Waterhouse as a director on 4 August 2022
22 Aug 2022 SH10 Particulars of variation of rights attached to shares
09 Aug 2022 AD02 Register inspection address has been changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN
05 Aug 2022 AP04 Appointment of Ohs Secretaries Limited as a secretary on 29 July 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 133.33333
17 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
05 Mar 2021 AD02 Register inspection address has been changed to Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ
15 Feb 2021 AD01 Registered office address changed from , 107 Cheapside, London, EC2V 6DN, England to 9th Floor 107 Cheapside London EC2V 6DN on 15 February 2021
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 113.33333
26 Jan 2021 MA Memorandum and Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted