- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
12 Nov 2013 | CERTNM |
Company name changed the kellydeli company LIMITED\certificate issued on 12/11/13
|
|
12 Nov 2013 | CONNOT | Change of name notice | |
07 Nov 2013 | NEWINC |
Incorporation
|