AD01 |
Registered office address changed from C/O Begbies Traynor (Central) Llp,Threefield House Threefield Lane Southampton SO14 3LP to C/O Begbies Traynor(Central)Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on February 2, 2022
filed on: 2nd, February 2022
| address
|
Free Download
|
AD01 |
Registered office address changed from C/O Begbies Traynor (Central )Llp Threefield House Threefield Lane Southampton SO14 3LP to C/O Begbies Traynor (Central) Llp,Threefield House Threefield Lane Southampton SO14 3LP on October 6, 2021
filed on: 6th, October 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to C/O Begbies Traynor (Central )Llp Threefield House Threefield Lane Southampton SO14 3LP on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on December 23, 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 4, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On October 7, 2015 secretary's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on November 26, 2015
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 7, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 4, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 17, 2015: 231.54 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 17, 2014: 228.70 GBP
filed on: 16th, July 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 4, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(7 pages)
|
CH03 |
On April 1, 2014 secretary's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on May 28, 2013
filed on: 2nd, July 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, July 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: October 21, 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2013 new director was appointed.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 26, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 27, 2013: 3.00 GBP
filed on: 19th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 26, 2013 new director was appointed.
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 26, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 23, 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 23, 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 26, 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 24, 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed delma marketing and support services LIMITEDcertificate issued on 16/06/10
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 7, 2010 to change company name
change of name
|
|
AR01 |
Annual return made up to May 26, 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 29, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 29, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2009: 200.00 GBP
filed on: 13th, April 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to May 8, 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 21st, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
288a |
On May 20, 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2008
| incorporation
|
Free Download
(15 pages)
|