- Company Overview for DELIVERY CODE LIMITED (08662491)
- Filing history for DELIVERY CODE LIMITED (08662491)
- People for DELIVERY CODE LIMITED (08662491)
- More for DELIVERY CODE LIMITED (08662491)
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
|
|
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
|
|
25 Mar 2015 | TM01 | Termination of appointment of Louise Clare Stokely as a director on 14 February 2015 |