- Company Overview for DELFO (ILFORD) LIMITED (10104549)
- Filing history for DELFO (ILFORD) LIMITED (10104549)
- People for DELFO (ILFORD) LIMITED (10104549)
- Charges for DELFO (ILFORD) LIMITED (10104549)
- More for DELFO (ILFORD) LIMITED (10104549)
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
|
|
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 |