- Company Overview for DELAMODE BRAINTREE LIMITED (14991108)
- Filing history for DELAMODE BRAINTREE LIMITED (14991108)
- People for DELAMODE BRAINTREE LIMITED (14991108)
- Charges for DELAMODE BRAINTREE LIMITED (14991108)
- More for DELAMODE BRAINTREE LIMITED (14991108)
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) |
---|---|---|---|
13 Feb 2025 | AD01 | Registered office address changed from Wellingtonia Suite Lynderswood Court London Road Braintree Essex CM77 8QN United Kingdom to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 13 February 2025 | |
11 Feb 2025 | AD01 | Registered office address changed from 700 Avenue West Great Notley Braintree Essex CM77 7AA England to Wellingtonia Suite Lynderswood Court London Road Braintree Essex CM77 8QN on 11 February 2025 | |
06 Dec 2024 | AP01 | Appointment of Mr Mark Mitcham as a director on 6 December 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
30 May 2024 | MR01 | Registration of charge 149911080001, created on 13 May 2024 | |
18 Jan 2024 | PSC07 | Cessation of Delamode Holdings Limited as a person with significant control on 31 December 2023 | |
18 Jan 2024 | PSC02 | Notification of Delamode Holdings Uk Freight Forwarding Limited as a person with significant control on 31 December 2023 | |
14 Dec 2023 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
23 Nov 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 700 Avenue West Great Notley Braintree Essex CM77 7AA on 23 November 2023 | |
10 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-10
|