DELILAH'S (UK) LIMITED
Status | ACTIVE |
Company No. | 09485560 |
Category | Private Limited Company |
Incorporated | 12 Mar 2015 |
Age | 9 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DELILAH'S (UK) LIMITED is an active private limited company with number 09485560. It was incorporated 9 years, 2 months, 21 days ago, on 12 March 2015. The company address is 2 Frederick Street 2 Frederick Street, London, WC1X 0ND, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Notification of a person with significant control
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Howard Elton Mears
Notification date: 2024-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Elton Mears
Appointment date: 2024-04-01
Documents
Cessation of a person with significant control
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dalya Soudy
Cessation date: 2024-04-01
Documents
Termination director company with name termination date
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Dalya Soudy
Documents
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
Change date: 2021-05-17
Old address: Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU England
New address: 2 Frederick Street Kings Cross London WC1X 0nd
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
New address: Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU
Change date: 2021-05-17
Old address: 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
New address: 2 Frederick Street Kings Cross London WC1X 0nd
Old address: The Barn, Chestnut Farm Goredike Bank Gorefield Wisbech Cambridgeshire PE13 4NH England
Change date: 2021-03-05
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Ms Dalya Soudy
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Dalya Soudy
Change date: 2018-08-29
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
New address: The Barn, Chestnut Farm Goredike Bank Gorefield Wisbech Cambridgeshire PE13 4NH
Change date: 2017-05-17
Old address: 1 Filberts Kings Lynn Norfolk PE30 4SW England
Documents
Confirmation statement with updates
Date: 26 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Legacy
Date: 08 Jul 2015
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / ms dalya soudy
Documents
Certificate change of name company
Date: 31 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed delilah's (int) LTD\certificate issued on 31/03/15
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Dalya Soudy
Change date: 2015-03-12
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-30
Officer name: Ms Dalya Soudy
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dalya Soudy
Change date: 2015-03-30
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-30
Officer name: Mrs Dalya Soudy
Documents
Some Companies
4 WEST ROAD,FELTHAM,TW14 8JE
Number: | 06928772 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADROIT PROJECT MANAGEMENT LIMITED
FINANCE HOUSE, 6 PARKSIDE COURT,LICHFIELD,WS13 7AU
Number: | 05906504 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROTTERDAM DRIVE,LONDON,E14 3JA
Number: | 10335881 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN ACRES FARM,NEWARK,NG22 9LP
Number: | 01097073 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LANGFORD CLOSE,WREXHAM,LL13 9EX
Number: | 09610341 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11703426 |
Status: | ACTIVE |
Category: | Private Limited Company |