Advanced company searchLink opens in new window

KELLYDELI COMPANY LIMITED

Company number 08765553

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)
20 Feb 2017 CH01 Director's details changed for Isabelle Bernadot on 17 February 2017
17 Feb 2017 CH01 Director's details changed for Ms Keum Rye Choi on 5 October 2015
17 Feb 2017 CH01 Director's details changed for Mr Jerome Castaing on 5 October 2015
17 Feb 2017 CH01 Director's details changed for Muriel Chandra on 17 February 2017
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
16 Aug 2016 AP01 Appointment of Muriel Chandra as a director on 29 June 2016
16 Aug 2016 AP01 Appointment of Isabelle Bernadot as a director on 29 June 2016
13 Jul 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AP03 Appointment of Markus Mandl as a secretary on 29 February 2016
18 Dec 2015 AA Full accounts made up to 31 December 2014
30 Nov 2015 AD01 Registered office address changed from Kellydeli Company Ltd Jerome Castaing - Suite 112 150 Minories St London EC3N 1LS to 27 Corsham Street London N1 6DR on 30 November 2015
12 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 110
03 Nov 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
06 Aug 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
05 Jan 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 110
20 Oct 2014 AD01 Registered office address changed from 28 Hatherley Grove London W25RB England to Kellydeli Company Ltd Jerome Castaing - Suite 112 150 Minories St London EC3N 1LS on 20 October 2014
20 Oct 2014 CH01 Director's details changed for Ms Keum Rye Choi on 19 October 2014
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 110
12 Nov 2013 CERTNM Company name changed the kellydeli company LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
12 Nov 2013 CONNOT Change of name notice
07 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)