DELIVERY MASTERS LTD

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.08426290
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

DELIVERY MASTERS LTD is an active private limited company with number 08426290. It was incorporated 11 years, 3 months, 15 days ago, on 01 March 2013. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Change sail address company with new address

Date: 28 Feb 2024

Category: Address

Type: AD02

New address: Unit 16 Mill Hall Business Estate Mill Hall Aylesford ME20 7JZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-01

Capital : 300 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Miss Angelina Simeonova

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Semo Shopov

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Yana Kisyova

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dimitar Shopov

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Yana Kisyova

Change date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angelina Simeonova

Appointment date: 2017-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 19 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/09/2016

Documents

View document PDF

Second filing capital allotment shares

Date: 03 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 200 GBP

Date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-25

Officer name: Mr Dimitar Kirilov Shopov

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-25

Officer name: Mr Semo Shopov

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Semo Shopov

Change date: 2016-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

New address: 86-90 Paul Street London EC2A 4NE

Old address: 231 Darnley Road Rochester Kent ME2 2UJ England

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-03

Officer name: Mr Dimitar Shopov

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-03

Officer name: Mr Semo Shopov

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-03

Officer name: Miss Yana Kisyova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: 80 Ashford Road Canterbury Kent CT1 3XZ

New address: 231 Darnley Road Rochester Kent ME2 2UJ

Change date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Mr Semo Kirilov Shopov

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Mr Semo Kirilov Shopov

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yana Kisyova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: 49 Canterbury Road Margate Kent CT9 5AS England

Change date: 2013-08-14

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREEZE INTERNATIONAL DESIGNS LTD

83 SEFTON LANE,LIVERPOOL,L31 8BU

Number:07560098
Status:ACTIVE
Category:Private Limited Company

GONORF LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08123053
Status:ACTIVE
Category:Private Limited Company

JOHN GENERAL CONSTRUCTION LTD

59 FRASER CLOSE,BASILDON,SS15 6SU

Number:10226433
Status:ACTIVE
Category:Private Limited Company

LEICESTER CHINESE CHRISTIAN CHURCH

64 CLARENDON PARK ROAD,LEICESTER,LE2 3AD

Number:10343035
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NYLACAST LIMITED

ONE ELEVEN EDMUND STREET,WEST MIDLANDS,B3 2HJ

Number:05949301
Status:ACTIVE
Category:Private Limited Company

RENTNOTE LTD

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:07008666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source