- Company Overview for DELIVERY BLUEPRINTS LTD (07103003)
- Filing history for DELIVERY BLUEPRINTS LTD (07103003)
- People for DELIVERY BLUEPRINTS LTD (07103003)
- More for DELIVERY BLUEPRINTS LTD (07103003)
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) |
---|---|---|---|
11 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AP01 | Appointment of Mrs Gayatri Prakash as a director on 1 September 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
02 Dec 2013 | CERTNM |
Company name changed sasya LTD\certificate issued on 02/12/13
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
21 Dec 2011 | AD01 | Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX United Kingdom on 21 December 2011 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
12 Dec 2009 | NEWINC |
Incorporation
|