- Company Overview for DELIVERY ASSOCIATES LIMITED (08333641)
- Filing history for DELIVERY ASSOCIATES LIMITED (08333641)
- People for DELIVERY ASSOCIATES LIMITED (08333641)
- Charges for DELIVERY ASSOCIATES LIMITED (08333641)
- More for DELIVERY ASSOCIATES LIMITED (08333641)
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
|
|
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
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
|
|
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
|
|
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
|
|
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 |