- Company Overview for KELLYDELI COMPANY LIMITED (08765553)
- Filing history for KELLYDELI COMPANY LIMITED (08765553)
- People for KELLYDELI COMPANY LIMITED (08765553)
- More for KELLYDELI COMPANY LIMITED (08765553)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
11 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
23 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Emilio Giuseppe on 9 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Emilio Giuseppe as a director on 9 January 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
16 Sep 2022 | TM02 | Termination of appointment of Catherine Jeanne Palmer as a secretary on 16 September 2022 | |
16 Sep 2022 | AP03 | Appointment of Mrs Maria Jesus Bertrand as a secretary on 16 September 2022 | |
11 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
30 May 2022 | TM01 | Termination of appointment of Tanya Michelle Lawler as a director on 24 May 2022 | |
04 Apr 2022 | PSC05 | Change of details for Jimiki Limited as a person with significant control on 1 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from Office 06 113 Wework the Bower 207 Old Street London EC1V 9NR United Kingdom to 91-93 Great Eastern Street London EC2A 3HZ on 1 April 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Silvano Delnegro on 24 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
18 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jun 2021 | PSC05 | Change of details for Jimiki Limited as a person with significant control on 1 March 2021 | |
06 May 2021 | AP01 | Appointment of Mrs Rebecca Urmila Rajeswaran as a director on 5 May 2021 | |
04 Mar 2021 | AP03 | Appointment of Ms. Catherine Jeanne Palmer as a secretary on 17 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Olivier Philippe Mougin as a director on 1 March 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from 35 Luke Street London EC2A 4LH United Kingdom to Office 06 113 Wework the Bower 207 Old Street London EC1V 9NR on 22 February 2021 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Denis Michel Daniel Hennequin on 16 November 2020 | |
27 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
23 Oct 2020 | MA | Memorandum and Articles of Association |