- Company Overview for DELONEX ENERGY UK LIMITED (08199367)
- Filing history for DELONEX ENERGY UK LIMITED (08199367)
- People for DELONEX ENERGY UK LIMITED (08199367)
- Registers for DELONEX ENERGY UK LIMITED (08199367)
- More for DELONEX ENERGY UK LIMITED (08199367)
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) |
---|---|---|---|
03 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Nov 2020 | AP01 | Appointment of Samitanjayah Sharma as a director on 22 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Anupam Sharma as a director on 22 October 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
05 Aug 2020 | AP01 | Appointment of Mark Timothy Crawley as a director on 1 August 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Michael Francis Walsh as a director on 30 June 2020 | |
05 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
07 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
17 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
09 Jul 2018 | CH01 | Director's details changed for Anupam Sharma on 30 June 2018 | |
09 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Anupam Sharma as a director on 29 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of David Charles Ginger as a director on 29 March 2018 | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
12 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
08 Sep 2016 | AD03 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE | |
03 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
23 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
29 Sep 2014 | AP01 | Appointment of Mr Michael Francis Walsh as a director on 29 September 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 |