- Company Overview for DELICIOSO UK LIMITED (06374926)
- Filing history for DELICIOSO UK LIMITED (06374926)
- People for DELICIOSO UK LIMITED (06374926)
- Charges for DELICIOSO UK LIMITED (06374926)
- More for DELICIOSO UK LIMITED (06374926)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2015 | AD01 | Registered office address changed from Unit 14 Tower Business Park, Tower Road Berinsfield Wallingford Oxfordshire OX10 7LN to Unit 8 Tower Business Park Berinsfield Oxfordshire OX10 7LN on 7 September 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Dr Kathryn Jane Shirley-Quirk on 10 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Dr Kathryn Jane Shirley-Quirk on 10 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Jose Luis Alvarez Bernal on 10 August 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Dr Kathryn Jane Shirley-Quirk on 1 October 2009 | |
12 Oct 2010 | CH01 | Director's details changed for Mr Jose Luis Alvarez Bernal on 1 October 2009 | |
12 Oct 2010 | CH03 | Secretary's details changed for Dr Kathryn Jane Shirley-Quirk on 1 October 2009 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from the dell, 4 ingleby paddocks enslow kidlington oxfordshire OX5 3ET | |
07 Mar 2008 | 225 | Curr ext from 30/09/2008 to 31/12/2008 | |
30 Jan 2008 | CERTNM | Company name changed delicioso (uk) LIMITED\certificate issued on 30/01/08 | |
05 Nov 2007 | 287 | Registered office changed on 05/11/07 from: 4 bolsover close long hanborough oxfordshire OX29 8RA |