DELANCIES LIMITED
Status | ACTIVE |
Company No. | 07270564 |
Category | Private Limited Company |
Incorporated | 01 Jun 2010 |
Age | 13 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DELANCIES LIMITED is an active private limited company with number 07270564. It was incorporated 13 years, 11 months, 3 days ago, on 01 June 2010. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-19
Psc name: Mrs Kyri Stassi
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 19 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-19
Psc name: Kyri Gregory
Documents
Change to a person with significant control without name date
Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leonard Stassi
Change date: 2022-05-12
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Change date: 2022-05-12
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 06 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leonard Stassi
Change date: 2011-06-06
Documents
Certificate change of name company
Date: 15 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed delancieys LTD\certificate issued on 15/06/10
Documents
Change of name notice
Date: 15 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
106 WALHOUSE ROAD,WALSALL,WS1 2BE
Number: | 07367869 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGHMERES ROAD,LEICESTER,LE4 9LZ
Number: | 08703882 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLATS & GENERAL MANAGEMENT LIMITED
11-15 HIGH STREET,LEATHERHEAD,KT23 4AA
Number: | 02546725 |
Status: | ACTIVE |
Category: | Private Limited Company |
GODFATHER FRIED CHICKEN LIMITED
76 GEORGE STREET,OLDHAM,OL1 1LS
Number: | 08799193 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 05993750 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEVILLE ROAD,CAMBRIDGE,CB1 3SW
Number: | 10553750 |
Status: | ACTIVE |
Category: | Private Limited Company |