Advanced company searchLink opens in new window

DELFO (ILFORD) LIMITED

Company number 10104549

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)
29 Apr 2021 PSC04 Change of details for Mr Manuel Alsoni as a person with significant control on 15 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Manuel Alsoni on 15 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Gabriele Fanciulli on 31 March 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2020 CH01 Director's details changed for Mr Manuel Alsoni on 1 November 2020
02 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
25 Nov 2020 PSC04 Change of details for Mr Manuel Alsoni as a person with significant control on 20 October 2020
25 Nov 2020 CH01 Director's details changed for Mr Gabriele Fanciulli on 20 October 2020
28 Oct 2020 AD01 Registered office address changed from 7 Pembridge Studios 27a Pembridge Villas London W11 3EP England to C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP on 28 October 2020
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 CH01 Director's details changed for Mr Gabriele Fanciulli on 29 July 2019
11 Sep 2019 AD01 Registered office address changed from 107 Hindes Road Harrow London HA1 1RU England to 7 Pembridge Studios 27a Pembridge Villas London W11 3EP on 11 September 2019
11 Sep 2019 PSC04 Change of details for Mr Manuel Alsoni as a person with significant control on 11 September 2019
01 Jul 2019 MA Memorandum and Articles of Association
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 4.54
21 Jun 2019 SH02 Sub-division of shares on 4 June 2019
21 Jun 2019 SH08 Change of share class name or designation
13 Jun 2019 AP01 Appointment of Mr Gabriele Fanciulli as a director on 12 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
22 Nov 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016