Advanced company searchLink opens in new window

DELIVERY CODE LIMITED

Company number 08662491

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)
16 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
16 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 November 2020
22 Dec 2020 PSC07 Cessation of Thomas Guy Stokely as a person with significant control on 21 December 2020
22 Dec 2020 PSC07 Cessation of Guy Robert Stokely as a person with significant control on 21 December 2020
22 Dec 2020 PSC02 Notification of Fenix International Limited as a person with significant control on 21 December 2020
22 Dec 2020 AD01 Registered office address changed from Terleys Molehill Green Felsted Dunmow Essex CM6 3JP to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 22 December 2020
04 Dec 2020 PSC01 Notification of Guy Robert Stokely as a person with significant control on 1 April 2017
17 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
14 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
07 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
10 May 2017 AA Total exemption full accounts made up to 31 January 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
02 Apr 2017 TM01 Termination of appointment of Timothy Christopher Stokely as a director on 1 April 2017
28 Mar 2017 TM01 Termination of appointment of Sarah Elizabeth Stokely as a director on 27 March 2017
28 Mar 2017 TM01 Termination of appointment of Deborah Anne Stokely as a director on 27 March 2017
31 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
27 Aug 2016 AP01 Appointment of Mr Thomas Guy Stokely as a director on 1 June 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,000
28 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Mar 2015 AP01 Appointment of Ms Sarah Elizabeth Stokely as a director on 14 February 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the AP01 on 22/05/2015 as it was invalid or ineffective.
25 Mar 2015 TM01 Termination of appointment of Louise Clare Stokely as a director on 14 February 2015