Advanced company searchLink opens in new window

DEL-TECH LOGISTICS LTD

Company number 11038144

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2024 AA Micro company accounts made up to 31 October 2023
09 Sep 2024 AD01 Registered office address changed from 15 Marunden Green Slough SL2 2DU England to 306C Washwood Heath Road Birmingham B8 2UL on 9 September 2024
12 Sep 2023 CERTNM Company name changed mo-fast parcel solutions LIMITED\certificate issued on 12/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-11
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
11 Sep 2023 PSC07 Cessation of Abdirahman Ahmed Sugal as a person with significant control on 11 September 2023
11 Sep 2023 TM01 Termination of appointment of Abdirahman Ahmed Sugal as a director on 11 September 2023
11 Sep 2023 PSC01 Notification of Mahamud Ahmed Mahamud as a person with significant control on 11 September 2023
11 Sep 2023 AP01 Appointment of Mr Mahamud Ahmed Mahamud as a director on 11 September 2023
29 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 May 2023 PSC07 Cessation of Hana Jama Ibrahim as a person with significant control on 1 May 2023
04 May 2023 TM01 Termination of appointment of Hana Jama Ibrahim as a director on 1 May 2023
04 May 2023 PSC01 Notification of Abdirahman Ahmed Sugal as a person with significant control on 1 May 2023
04 May 2023 AP01 Appointment of Mr Abdirahman Ahmed Sugal as a director on 1 May 2023
13 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Jun 2022 AD01 Registered office address changed from 3 Longfield Gloucester GL2 3NQ England to 15 Marunden Green Slough SL2 2DU on 8 June 2022
20 Apr 2022 PSC01 Notification of Hana Jama Ibrahim as a person with significant control on 21 November 2021
20 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 20 April 2022
03 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
03 Nov 2021 AP01 Appointment of Miss Hana Jama Ibrahim as a director on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Adan Sharif Mohamed as a director on 3 November 2021
05 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
09 Jan 2021 TM01 Termination of appointment of Amina Deria as a director on 9 January 2021