Advanced company searchLink opens in new window

DELIVERY ASSOCIATES LIMITED

Company number 08333641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2021 AA Accounts for a small company made up to 31 December 2020
24 Nov 2021 MR01 Registration of charge 083336410002, created on 10 November 2021
25 May 2021 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 97.5
25 May 2021 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 96.25
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
24 Sep 2020 MR01 Registration of charge 083336410001, created on 17 September 2020
20 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 09/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2020 MA Memorandum and Articles of Association
20 Jul 2020 SH08 Change of share class name or designation
15 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with updates
04 Nov 2019 AAMD Amended accounts for a small company made up to 31 December 2018
28 Oct 2019 CH01 Director's details changed for Mr Nickolas Rodriguez on 25 August 2017
25 Oct 2019 CH01 Director's details changed for Mr Nick Rodiguez on 25 August 2017
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
05 Nov 2018 AA Accounts for a small company made up to 31 December 2017
21 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2018
  • GBP 93.75
27 Apr 2018 CH01 Director's details changed for Sir Michael Barber on 26 April 2018
27 Apr 2018 PSC04 Change of details for Sir Michael Barber as a person with significant control on 26 April 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 92.5
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2018.
19 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
20 Sep 2017 AP01 Appointment of Mr Nick Rodiguez as a director on 25 August 2017
07 Aug 2017 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017
28 Jun 2017 AA Accounts for a small company made up to 31 December 2016