CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Jun 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Jun 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Jan 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Oct 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Sep 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Sep 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079161290003, created on Wed, 25th Aug 2021
filed on: 26th, August 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 079161290002, created on Fri, 15th May 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Thu, 30th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 7th Sep 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Aug 2015: 100.00 GBP
capital
|
|
AP01 |
On Thu, 20th Aug 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 5th Dec 2013. Old Address: 75 Maygrove Road London NW6 2EG England
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 5th Dec 2013. Old Address: C/O Goldwins Limited 75 Maygrove Road West Hampstead London NW6 2EG England
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 11th Dec 2012. Old Address: Flat 4 Bantam House 6 Heritage Avenue London NW9 5AA United Kingdom
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 11th Sep 2012. Old Address: 403 Greenford Road Greenford Middlesex UB6 8RF
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 6th Sep 2012. Old Address: Flat 4 Bantam House 6 Heritage Avenue London NW9 5AA
filed on: 6th, September 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 21st Aug 2012. Old Address: 403 Greenford Road Greenford Middlesex UB6 8RF
filed on: 21st, August 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Aug 2012 - the day director's appointment was terminated
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed deli centrum LIMITEDcertificate issued on 14/03/12
filed on: 14th, March 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, March 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Mar 2012. Old Address: C/O Mnp Accountants 468 Church Lane Kingsbury London NW9 8UA United Kingdom
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(11 pages)
|